SCUBAIR LIMITED
Status | DISSOLVED |
Company No. | 07466111 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 13 days |
SUMMARY
SCUBAIR LIMITED is an dissolved private limited company with number 07466111. It was incorporated 13 years, 5 months, 22 days ago, on 10 December 2010 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is Unit 10 Compton Business Park Unit 10 Compton Business Park, Poole, BH12 4FJ, Dorset, England.
Company Fillings
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Katie Mellor
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Lang
Termination date: 2023-06-16
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: 195 Greenham Business Park Greenham Thatcham RG19 6HW England
New address: Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ
Change date: 2022-11-23
Documents
Resolution
Date: 14 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 074661110003
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Mellor
Appointment date: 2021-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074661110002
Charge creation date: 2021-02-05
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
New address: 195 Greenham Business Park Greenham Thatcham RG19 6HW
Change date: 2021-01-19
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-24
Officer name: Ciaran Mary Jayne Cheeseman
Documents
Resolution
Date: 22 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Jun 2020
Category: Change-of-name
Type: CONNOT
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Gary Hudson
Documents
Cessation of a person with significant control
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian William George
Cessation date: 2020-03-06
Documents
Notification of a person with significant control
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-06
Psc name: Scubair Holdings Limited
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Ian William George
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ciaran Mary Jayne Cheeseman
Appointment date: 2020-03-06
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Gary Hudson
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-06
Officer name: Mrs Jane Lang
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Stringer
Appointment date: 2020-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074661110001
Charge creation date: 2020-03-06
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 23 Jan 2020
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Hudson
Notification date: 2017-10-17
Documents
Resolution
Date: 10 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control without name date
Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Gary Hudson
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Ian William George
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian William George
Change date: 2018-12-10
Documents
Capital variation of rights attached to shares
Date: 18 Jan 2018
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control without name date
Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Capital allotment shares
Date: 02 Jan 2018
Action Date: 17 Oct 2017
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2017-10-17
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Mr Gary Hudson
Documents
Capital name of class of shares
Date: 01 Feb 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
New address: 62-64 New Road Basingstoke Hampshire RG21 7PW
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Change date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Hudson
Documents
Change account reference date company previous extended
Date: 14 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hudson
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian William George
Documents
Some Companies
3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED
3 HENLEAZE ROAD,BRISTOL,BS9 4EX
Number: | 01589619 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 01602710 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 FINSTOCK AVENUE,STOKE ON TRENT,ST3 3LA
Number: | 11236316 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO STERLING CONSULTING LIMITED
PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ
Number: | 08763036 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON RESTAURANT GROUP LIMITED
63 BROOK STREET,LONDON,W1K 4HS
Number: | 10979984 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LOCHLEVEN ROAD,FIFE,KY5 8DA
Number: | SC324192 |
Status: | ACTIVE |
Category: | Private Limited Company |