TALL SHIPS RACES (EUROPE) LIMITED

Charles House Charles House, Gosport, PO12 1AH, Hampshire, United Kingdom
StatusDISSOLVED
Company No.04430355
CategoryPrivate Limited Company
Incorporated02 May 2002
Age22 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 10 Apr 2019

Action Date: 03 May 2002

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2002-05-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 02 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Snouk Hurgronje

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Heppener

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anni Glerup Walther

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Heppener

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matteo bruzzo

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jostein haukali

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ross macdonald

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter newell

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 30/11/02

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/01/03

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JOURNEE LTD

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

PROTOMOULD UK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source