Download leads from Nexok and grow your business. Find out more

Scenic Boats Limited

Documents

Total Documents34
Total Pages111

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off
18 February 2014Final Gazette dissolved via voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
23 October 2013Application to strike the company off the register
23 October 2013Application to strike the company off the register
28 August 2013Total exemption small company accounts made up to 31 March 2013
28 August 2013Total exemption small company accounts made up to 31 March 2013
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
3 January 2013Registered office address changed from 2 Kensington Drive Congleton Cheshire CW12 2GF England on 3 January 2013
3 January 2013Registered office address changed from 2 Kensington Drive Congleton Cheshire CW12 2GF England on 3 January 2013
3 January 2013Registered office address changed from 2 Kensington Drive Congleton Cheshire CW12 2GF England on 3 January 2013
27 November 2012Total exemption small company accounts made up to 31 March 2012
27 November 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Director's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Secretary's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Director's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Secretary's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Director's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
23 March 2012Secretary's details changed for Mr Michael Pearsall on 1 October 2011
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
10 November 2011Registered office address changed from C/O Charter House Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom on 10 November 2011
10 November 2011Registered office address changed from C/O Charter House Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom on 10 November 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
3 March 2011Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ United Kingdom on 3 March 2011
3 March 2011Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ United Kingdom on 3 March 2011
3 March 2011Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ United Kingdom on 3 March 2011
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing