Advanced company searchLink opens in new window

SUPER OCEAN YACHTS LTD

Company number 08325396

Filter by category

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)