- Company Overview for DAS BOOT LTD (08915609)
- Filing history for DAS BOOT LTD (08915609)
- People for DAS BOOT LTD (08915609)
- More for DAS BOOT LTD (08915609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | PSC01 | Notification of Rupert Smith as a person with significant control on 29 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Rupert Smith as a person with significant control on 29 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Rupert Smith as a director on 29 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Rupert Charles Smith as a director on 29 November 2021 | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Rupert Smith on 4 March 2021 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AD01 | Registered office address changed from 11 Avenue Court Gosport PO12 2LQ England to First Floor Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA on 26 September 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
12 Apr 2019 | CH01 | Director's details changed for Mr Rupert Smith on 1 April 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 10 Halliday Close Gosport Hampshire PO12 4TT to 11 Avenue Court Gosport PO12 2LQ on 2 February 2017 |