Advanced company searchLink opens in new window

DAS BOOT LTD

Company number 08915609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
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