ELVETA YACHTING LTD

Enterprise House Enterprise House, London, E18 1AB
StatusDISSOLVED
Company No.06915313
CategoryPrivate Limited Company
Incorporated26 May 2009
Age14 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 16 days

SUMMARY

ELVETA YACHTING LTD is an dissolved private limited company with number 06915313. It was incorporated 14 years, 11 months, 23 days ago, on 26 May 2009 and it was dissolved 1 year, 9 months, 16 days ago, on 02 August 2022. The company address is Enterprise House Enterprise House, London, E18 1AB.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 24 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/01/2019

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-23

Officer name: Cowdrey Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Ms Ifigeneia Theodotou

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavvi Kanaris

Termination date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fenchurch Marine Services Limited

Termination date: 2018-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fides Secretaries Limited

Termination date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandros Tsakos

Notification date: 2018-11-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Action Date: 04 Jan 2017

Category: Return

Type: CS01

Description: 04/01/17 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change corporate director company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-06

Officer name: Fenchurch Marine Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fides Secretaries Limited

Change date: 2010-05-06

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/05/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed fenchurch marine services LIMITED

Documents

View document PDF

Incorporation company

Date: 26 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS PIERCY MAGIC LTD

4 LODMOOR HILL,WEYMOUTH,DT4 7FH

Number:11068100
Status:ACTIVE
Category:Private Limited Company

EASTERN LINK LTD.

65 EARLSMEAD CRESCENT, CLIFFSEND,KENT,CT12 5LQ

Number:05463047
Status:ACTIVE
Category:Private Limited Company

FIRST STOP (WHITCHURCH) LTD

9 WARMLEY CLOSE,WOLVERHAMPTON,WV6 0XF

Number:08995290
Status:ACTIVE
Category:Private Limited Company

JAMES WRAY FARMS LTD

3 HIGH STREET,LARNE,BT40 1JN

Number:NI638097
Status:ACTIVE
Category:Private Limited Company

LALYS PORTFOLIO LTD

9 BELL WEIR CLOSE,STAINES,TW19 6HF

Number:08020919
Status:ACTIVE
Category:Private Limited Company

PGM ELECTRICAL LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:09701326
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