DEVONPORT SUPER YACHTS LIMITED

St Andrews Castle St Andrews Castle, Bury St. Edmunds, IP33 3PH, England
StatusDISSOLVED
Company No.09490485
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 2 days

SUMMARY

DEVONPORT SUPER YACHTS LIMITED is an dissolved private limited company with number 09490485. It was incorporated 9 years, 2 months, 19 days ago, on 14 March 2015 and it was dissolved 2 years, 6 months, 2 days ago, on 30 November 2021. The company address is St Andrews Castle St Andrews Castle, Bury St. Edmunds, IP33 3PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-29

Psc name: Haslen Matthew Back

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haslen Matthew Back

Termination date: 2021-10-29

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Christopher Rodney Key

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Rodney Key

Cessation date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Devonport Marine Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: St Andrews Castle St. Andrews Street South Bury St. Edmunds IP33 3PH

Old address: 2 Windfield Drive Romsey SO51 7RL England

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: 2 Windfield Drive Romsey SO51 7RL

Old address: C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds IP33 3PH England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devonport Marine Limited

Termination date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Apr 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Devonport Marine Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haslen Matthew Back

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haslen Matthew Back

Appointment date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: Unit L1 Hazleton Interchange, Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU United Kingdom

New address: C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds IP33 3PH

Change date: 2016-08-15

Documents

View document PDF

Resolution

Date: 15 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Devonport Marine Limited

Appointment date: 2016-08-12

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGKOREK LIMITED

58 ABERFOYLE ROAD,LONDON,SW16 5AA

Number:11245136
Status:ACTIVE
Category:Private Limited Company

CHESTER PROPERTIES SLP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL006441
Status:ACTIVE
Category:Limited Partnership

CRAFTS OF ZION LTD

44 STOCKHURST CLOSE,LONDON,SW15 1NB

Number:11713009
Status:ACTIVE
Category:Private Limited Company

D.W. O'BRIEN LIMITED

CARLTON HOUSE,NORTHAMPTONSHIRE,NN10 8BW

Number:01099894
Status:ACTIVE
Category:Private Limited Company

FULL LOGISTIC LTD

18 HORSLEY ROAD,LONDON,E4 7HX

Number:10478934
Status:ACTIVE
Category:Private Limited Company

HAPPY LITTLE FEET DAY CARE LTD

54 LORDS WOOD,WELWYN GARDEN CITY,AL7 2HF

Number:11965539
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