DAS BOOT LTD

First Floor Unit 12, Compass Point Ensign Way First Floor Unit 12, Compass Point Ensign Way, Southampton, SO31 4RA, England
StatusACTIVE
Company No.08915609
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

DAS BOOT LTD is an active private limited company with number 08915609. It was incorporated 10 years, 2 months, 17 days ago, on 27 February 2014. The company address is First Floor Unit 12, Compass Point Ensign Way First Floor Unit 12, Compass Point Ensign Way, Southampton, SO31 4RA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-29

Psc name: Rupert Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-29

Psc name: Rupert Smith

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Smith

Termination date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Charles Smith

Appointment date: 2021-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Smith

Change date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: First Floor Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA

Old address: 11 Avenue Court Gosport PO12 2LQ England

Change date: 2019-09-26

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Rupert Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 11 Avenue Court Gosport PO12 2LQ

Old address: 10 Halliday Close Gosport Hampshire PO12 4TT

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2015

Action Date: 28 Mar 2015

Category: Address

Type: AD01

Old address: 17 Wigmore Street City of Westminster London W1U 1PQ England

Change date: 2015-03-28

New address: 10 Halliday Close Gosport Hampshire PO12 4TT

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON PARK LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:04042720
Status:ACTIVE
Category:Private Limited Company

GLOBAL MOBILE AND ACCESSORIES LTD

82 KING EDWARD AVENUE,WORTHING,BN14 8DQ

Number:10903113
Status:ACTIVE
Category:Private Limited Company

J SCHOLTZ CONSULTANCY LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09204280
Status:ACTIVE
Category:Private Limited Company

LINENME LTD

23 GLENDALE CLOSE,WOKING,GU21 3HN

Number:07036000
Status:ACTIVE
Category:Private Limited Company

MF HIRE LONDON LTD

7 CAMELLIA CLOSE,LONDON,E10 5GT

Number:11818547
Status:ACTIVE
Category:Private Limited Company

ORMISTON ACADEMIES TRUST

ORMISTON HOUSE,BIRMINGHAM,B3 1RY

Number:06982127
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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