TALL SHIPS RACES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 04430355 |
Category | Private Limited Company |
Incorporated | 02 May 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 5 days |
SUMMARY
TALL SHIPS RACES (EUROPE) LIMITED is an dissolved private limited company with number 04430355. It was incorporated 22 years, 1 month, 3 days ago, on 02 May 2002 and it was dissolved 4 years, 2 months, 5 days ago, on 31 March 2020. The company address is Charles House Charles House, Gosport, PO12 1AH, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital return purchase own shares
Date: 10 May 2019
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2019
Action Date: 22 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-22
Documents
Second filing of annual return with made up date
Date: 25 Apr 2019
Action Date: 12 Sep 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-09-12
Documents
Second filing of annual return with made up date
Date: 25 Apr 2019
Action Date: 22 Jul 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-07-22
Documents
Capital cancellation shares
Date: 10 Apr 2019
Action Date: 03 May 2002
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2002-05-03
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type small
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Cheshire
Notification date: 2018-02-01
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Douglas Allan Prothero
Documents
Appoint person secretary company with name date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gwyn Brown
Appointment date: 2018-01-24
Documents
Termination secretary company with name termination date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-24
Officer name: Keith Marshall Robinson
Documents
Accounts with accounts type small
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type full
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change person secretary company with change date
Date: 17 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Marshall Robinson
Change date: 2016-01-18
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Paul Richard Bishop
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Ronald Harry Dadswell
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Snouk Hurgronje
Termination date: 2015-05-31
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christer Samuelsson
Termination date: 2015-05-31
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Knut Western
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anni Glerup Walther
Termination date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change account reference date company current extended
Date: 15 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Accounts with accounts type full
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type full
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Snouk Hurgronje
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: 5 Mumby Road Gosport Hampshire PO12 1AA
Documents
Accounts with accounts type full
Date: 19 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Heppener
Documents
Accounts with accounts type full
Date: 28 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date
Date: 23 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type full
Date: 10 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anni Glerup Walther
Documents
Annual return company with made up date
Date: 12 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 22 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-22
Documents
Accounts with accounts type full
Date: 19 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bernard Heppener
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 22 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-22
Documents
Accounts with accounts type full
Date: 25 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matteo bruzzo
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jostein haukali
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ross macdonald
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; no change of members
Documents
Accounts with accounts type full
Date: 07 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter newell
Documents
Accounts with accounts type full
Date: 15 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; no change of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sail training international grou p LIMITED\certificate issued on 24/03/05
Documents
Certificate change of name company
Date: 11 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sail training international even ts LIMITED\certificate issued on 11/03/05
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/11/02
Documents
Legacy
Date: 18 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 30/11/03
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: 1ST cert, olympic house 17-19 whitworth street west manchester M1 5WG
Documents
Certificate change of name company
Date: 04 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sail training international limi ted\certificate issued on 04/03/03
Documents
Legacy
Date: 05 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/01/03
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FRANKLYNN GARAGE (HAYWARDS HEATH) LIMITED
2 BLOOMBSBURY STREET,,WC1B 3ST
Number: | 00791142 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEALTH INSURANCE SERVICES (SW) LIMITED
2 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 07391552 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, TATE APARTMENTS,LONDON,E1 2BE
Number: | 11581103 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURIE MANSWORTH PUBLISHING LTD
TAN HOUSE, 15 SOUTH END,ROYSTON,SG8 5NJ
Number: | 07779982 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 07448129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA ENGINEERING & GROUNDCARE MACHINERY SERVICES LTD
MERRIONS WORKS,CHESTERFIELD,S43 2BZ
Number: | 04729894 |
Status: | ACTIVE |
Category: | Private Limited Company |