Advanced company searchLink opens in new window

SAILCONSULT LIMITED

Company number 04934241

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of John Robert Channon as a director on 12 January 2018
27 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 90
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 90
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 CERTNM Company name changed channon sails LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
09 Apr 2013 CONNOT Change of name notice
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
05 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012