- Company Overview for DRIFTWOOD SAILING LIMITED (05100433)
- Filing history for DRIFTWOOD SAILING LIMITED (05100433)
- People for DRIFTWOOD SAILING LIMITED (05100433)
- More for DRIFTWOOD SAILING LIMITED (05100433)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | CONNOT | Change of name notice | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
18 Jan 2018 | PSC01 | Notification of Brenda Kristin Crook as a person with significant control on 1 July 2016 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 Dec 2015 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 23 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
|