- Company Overview for YACHT CHIC LIMITED (09594592)
- Filing history for YACHT CHIC LIMITED (09594592)
- People for YACHT CHIC LIMITED (09594592)
- More for YACHT CHIC LIMITED (09594592)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Jeff Milan on 1 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 3 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 21 Payne Close Crowborough East Sussex TN6 2FH England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 3 January 2017 | |
03 Oct 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-10-03
|
|
03 Oct 2016 | CH01 | Director's details changed for Mr Jeff Milan on 20 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 170 Canterbury Road Herne Bay Kent CT6 5RX England to 21 Payne Close Crowborough East Sussex TN6 2FH on 23 September 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-16
|