SCUBAIR LIMITED

Unit 10 Compton Business Park Unit 10 Compton Business Park, Poole, BH12 4FJ, Dorset, England
StatusDISSOLVED
Company No.07466111
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 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

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jun 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2017-10-17

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Hudson

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hudson

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William George

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED

3 HENLEAZE ROAD,BRISTOL,BS9 4EX

Number:01589619
Status:ACTIVE
Category:Private Limited Company

ALARMTRONIC LIMITED

AISSELA,ESHER,KT10 9QY

Number:01602710
Status:ACTIVE
Category:Private Limited Company

ERICKJO LTD

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

ROSEWELL PHARMACY LTD

60 LOCHLEVEN ROAD,FIFE,KY5 8DA

Number:SC324192
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