Advanced company searchLink opens in new window

YACHTPLUS (UK) LIMITED

Company number 05393410

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
19 Aug 2014 CH03 Secretary's details changed for Gary Charles Nevill on 19 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Peter Glyn Charteris Mallinson on 19 August 2014
07 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 900.3
07 Apr 2014 AD01 Registered office address changed from 30 Christchurch Road Bournemouth BH1 3PD United Kingdom on 7 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 TM01 Termination of appointment of Niccolo Arnaldi as a director on 20 December 2013
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from , 150 Brompton Road, 4th Floor, London, SW3 1HX, United Kingdom on 21 March 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
12 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Jan 2011 TM01 Termination of appointment of Gary Nevill as a director
23 Dec 2010 AP01 Appointment of Mr Gary Charles Nevill as a director
15 Dec 2010 CH01 Director's details changed for Niccolo Arnaldi on 6 April 2009
21 Apr 2010 AD01 Registered office address changed from , 121 Sloane Street, London, SW1X 9BW, United Kingdom on 21 April 2010
08 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Peter Glyn Charteris Mallinson on 15 March 2010
08 Apr 2010 CH01 Director's details changed for Niccolo Arnaldi on 15 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009