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

FOY Yacht Consulting Limited

Documents

Total Documents52
Total Pages220

Filing History

9 December 2020Compulsory strike-off action has been discontinued
8 December 2020First Gazette notice for compulsory strike-off
7 December 2020Confirmation statement made on 22 August 2020 with no updates
16 December 2019Micro company accounts made up to 31 March 2019
24 November 2019Termination of appointment of Clare Mary Coles as a director on 24 November 2019
22 October 2019Confirmation statement made on 22 August 2019 with no updates
7 September 2018Micro company accounts made up to 31 March 2018
22 August 2018Confirmation statement made on 22 August 2018 with no updates
29 December 2017Micro company accounts made up to 31 March 2017
16 September 2017Confirmation statement made on 22 August 2017 with no updates
16 September 2017Confirmation statement made on 22 August 2017 with no updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
23 September 2016Confirmation statement made on 22 August 2016 with updates
23 September 2016Confirmation statement made on 22 August 2016 with updates
10 July 2016Director's details changed for Clare Mary Coles on 10 July 2016
10 July 2016Director's details changed for Clare Mary Coles on 10 July 2016
7 April 2016Registered office address changed from C/O C/O 43 Under Knoll Peasedown St. John Bath BA2 8TY to 22 High Street Hinton Charterhouse Bath BA2 7SW on 7 April 2016
7 April 2016Registered office address changed from C/O C/O 43 Under Knoll Peasedown St. John Bath BA2 8TY to 22 High Street Hinton Charterhouse Bath BA2 7SW on 7 April 2016
28 December 2015Total exemption small company accounts made up to 31 March 2015
28 December 2015Total exemption small company accounts made up to 31 March 2015
28 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
22 June 2015Appointment of Clare Mary Coles as a director on 1 June 2015
22 June 2015Appointment of Clare Mary Coles as a director on 1 June 2015
22 June 2015Appointment of Clare Mary Coles as a director on 1 June 2015
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
17 November 2014Registered office address changed from Burley Grange Lodge Mill Lane Burley Hampshire BH84 4HP United Kingdom to C/O C/O 43 Under Knoll Peasedown St. John Bath BA2 8TY on 17 November 2014
17 November 2014Registered office address changed from Burley Grange Lodge Mill Lane Burley Hampshire BH84 4HP United Kingdom to C/O C/O 43 Under Knoll Peasedown St. John Bath BA2 8TY on 17 November 2014
17 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
17 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
30 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
30 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
7 January 2013Total exemption small company accounts made up to 31 March 2012
7 January 2013Total exemption small company accounts made up to 31 March 2012
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012
12 December 2012Registered office address changed from 43 Under Knoll Peasedown St John Bath BA2 8TY United Kingdom on 12 December 2012
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012
12 December 2012Registered office address changed from 43 Under Knoll Peasedown St John Bath BA2 8TY United Kingdom on 12 December 2012
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
14 September 2011Appointment of Patrick John Foy as a director
14 September 2011Appointment of Ciara Mai Foy as a director
14 September 2011Appointment of Ciara Mai Foy as a director
14 September 2011Appointment of Patrick John Foy as a director
23 August 2011Termination of appointment of Laurence Adams as a director
23 August 2011Termination of appointment of Laurence Adams as a director
22 August 2011Incorporation
22 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed