PRISTINE YACHTING AND BROKERAGE LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed to PO Box 4385, 12713095 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/01/2315 January 2023 Registered office address changed from Apt 91 Mill Royd Mill Huddersfield Road Brighouse West Yorkshire HD6 1PR United Kingdom to 20-22 Wenlock Road London N1 7GU on 2023-01-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Daniel James Flynn as a person with significant control on 2020-07-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Apt 91 Mill Royd Mill Huddersfield Road Brighouse West Yorkshire HD6 1PR on 2021-07-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company