- Company Overview for SUPER OCEAN YACHTS LTD (08325396)
- Filing history for SUPER OCEAN YACHTS LTD (08325396)
- People for SUPER OCEAN YACHTS LTD (08325396)
- More for SUPER OCEAN YACHTS LTD (08325396)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Paulo Ferrao as a director on 5 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Kemp House, 152 - 160 City Road City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 13 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Jose Mario Ferrao as a director on 5 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Kemp House, 152 - 160 City Road City Road London EC1V 2NX to Kemp House, 152 - 160 City Road City Road London EC1V 2NX on 5 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Kemp House, 152 - 160 City Road City Road London EC1V 2NX on 5 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
11 Dec 2012 | NEWINC |
Incorporation
|