Advanced company searchLink opens in new window

QUINTESSENTIALLY SUPER YACHTS LIMITED

Company number 05360309

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
26 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 CH01 Director's details changed for Arron Thomas Simpson on 10 February 2014
06 Mar 2014 CH01 Director's details changed for Mr Benjamin William Elliot on 10 February 2014
06 Mar 2014 CH01 Director's details changed for Mr Benjamin William Elliot on 10 February 2014
25 Jun 2013 CH01 Director's details changed for Arron Thomas Simpson on 13 June 2013
07 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
20 Feb 2012 CH01 Director's details changed for Arron Thomas Simpson on 10 February 2010
20 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Benjamin William Elliot on 10 February 2012
20 Feb 2012 CH01 Director's details changed for Arron Thomas Simpson on 10 February 2012
20 Feb 2012 CH01 Director's details changed for Mr Paul Thomas Drummond on 10 February 2012
20 Feb 2012 CH01 Director's details changed for Mr Paul Thomas Drummond on 10 February 2012
20 Feb 2012 CH03 Secretary's details changed for Mr Paul Thomas Drummond on 10 February 2012
14 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
16 Mar 2011 AD01 Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011
25 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
14 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
04 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders