SOLENT CHARTERED BOATS LIMITED

The Proper Food & Drink Shed Unit 2, Bicester Park The Proper Food & Drink Shed Unit 2, Bicester Park, Bicester, OX26 4SS, Oxon, United Kingdom
StatusDISSOLVED
Company No.09216166
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 17 days

SUMMARY

SOLENT CHARTERED BOATS LIMITED is an dissolved private limited company with number 09216166. It was incorporated 9 years, 9 months, 5 days ago, on 12 September 2014 and it was dissolved 4 years, 5 months, 17 days ago, on 31 December 2019. The company address is The Proper Food & Drink Shed Unit 2, Bicester Park The Proper Food & Drink Shed Unit 2, Bicester Park, Bicester, OX26 4SS, Oxon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092161660001

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mr Nigel John Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: The Proper Food & Drink Shed Unit 2, Bicester Park Charbridge Way Bicester Oxon OX26 4SS United Kingdom

New address: The Proper Food & Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester Oxon OX26 4SS

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Harris

Change date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Nigel John Harris

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Nigel John Harris

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092161660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092161660003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092161660004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092161660003

Charge creation date: 2017-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092161660004

Charge creation date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ

New address: The Proper Food & Drink Shed Unit 2, Bicester Park Charbridge Way Bicester Oxon OX26 4SS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-30

Charge number: 092161660002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092161660001

Charge creation date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Harris

Appointment date: 2016-02-24

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-24

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-19

Officer name: Mr Simon John Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF


Some Companies

CCP GLOBAL ENERGY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11470862
Status:ACTIVE
Category:Private Limited Company

COACH & BUS TRADER UK LTD

3 JUDSON AVENUE,NOTTINGHAM,NG9 7FH

Number:11346668
Status:ACTIVE
Category:Private Limited Company

CONSULTHINK LTD

7 ARROW CRESCENT,MUSSELBURGH,EH21 7EN

Number:SC485853
Status:ACTIVE
Category:Private Limited Company

DORWARD JAMES GROUP LIMITED

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC552313
Status:ACTIVE
Category:Private Limited Company

SPRINGWOOD BUILDING & JOINERY SERVICES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09184072
Status:ACTIVE
Category:Private Limited Company
Number:CS001058
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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