Advanced company searchLink opens in new window

LUXURY YACHT LISTING SERVICES LIMITED

Company number 07307803

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
20 Aug 2021 AA Accounts for a small company made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Aug 2020 AA Accounts for a small company made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
13 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
22 Mar 2019 AP01 Appointment of Mr Toby Gareth Moore as a director on 1 February 2019
22 Mar 2019 AP01 Appointment of Mr Anthony Euden as a director on 1 February 2019
30 Nov 2018 TM01 Termination of appointment of Chris Downham as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr John Paton as a director on 30 November 2018
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Edward William Ewing on 8 July 2011
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
02 Sep 2015 TM01 Termination of appointment of Anthony Charles Harris as a director on 31 August 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
29 Jun 2015 TM01 Termination of appointment of Jeremy Frank Roche as a director on 10 February 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014