YACHT LIFELINE (UK) LIMITED

06018920
FARNBOROUGH AIRPORT FARNBOROUGH AIRPORT FARNBOROUGH HAMPSHIRE GU14 6XA

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2017 officers Termination of appointment of director (Alan William Zeller) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 officers Termination of appointment of director (Philippe Hendrik Jan Huinck) 1 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
20 May 2015 officers Appointment of director (Philippe Hendrik Jan Huinck) 2 Buy now
20 May 2015 officers Termination of appointment of director (Grant Edmund Bevis Jeffery) 1 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
21 Aug 2014 accounts Annual Accounts 8 Buy now
07 Jul 2014 officers Change of particulars for director (Mr Alan William Zeller) 2 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Alan William Zeller) 2 Buy now
30 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Laurent Sabourin) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Laurent Sabourin) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Grant Edmund Bevis Jeffery) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Grant Edmund Bevis Jeffery) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Grant Edmund Bevis Jeffery) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Laurent Sabourin) 2 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Amended Accounts 8 Buy now
09 Jan 2014 annual-return Annual Return 6 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Laurent Sabourin) 2 Buy now
05 Jul 2012 annual-return Annual Return 21 Buy now
07 Dec 2011 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
05 Aug 2011 officers Appointment of director (Mr Laurent Sabourin) 2 Buy now
03 Aug 2011 officers Appointment of director (Mr Grant Edmund Bevis Jeffery) 2 Buy now
03 Aug 2011 officers Appointment of secretary (Mr Greg Ronald Anderson Tanner) 2 Buy now
03 Aug 2011 officers Appointment of director (Mr Alan William Zeller) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Ian Hill) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Ross Goldsack) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Malcolm Mcdougall) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Tony Nicholson) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Brent Palmer) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Wendell Phillips) 1 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Tony Nicholson) 1 Buy now
20 Jun 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 9 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 annual-return Annual Return 7 Buy now
19 Jan 2010 officers Change of particulars for director (Wendell Fletcher Phillips) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Tony Nicholson) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Malcolm John Lambert Mcdougall) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Brent Palmer) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Ian Roland Hill) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Ross Stewart Goldsack) 2 Buy now
22 Jul 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 05/12/08; full list of members 5 Buy now
10 Feb 2009 officers Director's change of particulars / ross goldsack / 01/10/2008 1 Buy now
09 Feb 2009 officers Appointment terminated director john humphrey 1 Buy now
09 Feb 2009 officers Director's change of particulars / tony nicholson / 09/02/2009 1 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
15 Feb 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New secretary appointed 2 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
31 Dec 2007 annual-return Return made up to 05/12/07; full list of members 4 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2007 address Registered office changed on 21/01/07 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL 1 Buy now
05 Dec 2006 incorporation Incorporation Company 13 Buy now