RACING YACHT MANAGEMENT INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 09764759 |
Category | Private Limited Company |
Incorporated | 07 Sep 2015 |
Age | 8 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 18 days |
SUMMARY
RACING YACHT MANAGEMENT INTERNATIONAL LIMITED is an dissolved private limited company with number 09764759. It was incorporated 8 years, 8 months, 25 days ago, on 07 September 2015 and it was dissolved 6 months, 18 days ago, on 14 November 2023. The company address is Birchin Court Birchin Court, London, EC3V 9DJ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vania Casini
Appointment date: 2023-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nishi Ryan
Termination date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chiara Mensi
Appointment date: 2023-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-01
Officer name: Patricia Ann Bissett
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Change account reference date company previous shortened
Date: 27 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mrs Patricia Ann Bissett
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Some Companies
93 MILLBRAE ROAD, 93,GLASGOW,G42 9UP
Number: | SC612682 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING OFFICES,BEDFORD,MK40 3HD
Number: | 11735975 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL030819 |
Status: | ACTIVE |
Category: | Limited Partnership |
RIVER COTTAGE,GLAZEBURY,WA3 5LJ
Number: | 09745267 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GARY J. BARTLETT & SON HAULAGE LIMITED
THE WORKSHOP HOTCHKISS WAY,COVENTRY,CV3 2RL
Number: | 04066547 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 08481440 |
Status: | LIQUIDATION |
Category: | Private Limited Company |