Advanced company searchLink opens in new window

SARNIA YACHTS (UK) LIMITED

Company number 02172719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 March 2020
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 March 2017
29 Mar 2021 PSC07 Cessation of Olympic Holdings Limited as a person with significant control on 29 March 2021
29 Mar 2021 PSC01 Notification of Timothy Clive Eardley Joyce as a person with significant control on 24 September 2019
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 TM02 Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary on 20 July 2020
23 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/05/2021.
17 Apr 2020 TM01 Termination of appointment of Alasdair Andrew Milroy as a director on 3 March 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 PSC02 Notification of Olympic Holdings Limited as a person with significant control on 23 July 2019
24 Sep 2019 PSC07 Cessation of Timothy Clive Joyce as a person with significant control on 23 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
07 Aug 2019 CONNOT Change of name notice
23 Jul 2019 CH01 Director's details changed for Mr Alasdair Andrew Milroy on 22 July 2019
22 Jul 2019 CH04 Secretary's details changed for Plaiderie Corporate Secretaries Limited on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Bruce Ryder Maltwood on 22 July 2019