FAIRLINE YACHTS DESIGN STUDIO LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

18/09/2318 September 2023 Appointment of Mr Hitesh Katechia as a director on 2023-08-16

View Document

18/09/2318 September 2023 Termination of appointment of Paul John Grys as a director on 2023-08-16

View Document

18/09/2318 September 2023 Appointment of Martyn Hicks as a director on 2023-08-16

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2021-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Priteshkumar Murji Pankhania as a director on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2020-12-31

View Document

22/01/2222 January 2022 Appointment of Mr Paul John Grys as a director on 2021-12-31

View Document

22/01/2222 January 2022 Termination of appointment of Peter Joseph Mcnulty as a director on 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

07/12/217 December 2021 Change of details for Hanover Bidco 3 Limited as a person with significant control on 2021-07-06

View Document

17/06/2117 June 2021 Notification of Hanover Bidco 3 Limited as a person with significant control on 2021-06-12

View Document

17/06/2117 June 2021 Satisfaction of charge 114252210001 in full

View Document

16/06/2116 June 2021 Appointment of Mr Priteshkumar Murji Pankhania as a director on 2021-06-12

View Document

16/06/2116 June 2021 Appointment of Mr Peter Joseph Mcnulty as a director on 2021-06-12

View Document

16/06/2116 June 2021 Withdrawal of a person with significant control statement on 2021-06-16

View Document

15/06/2115 June 2021 Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 2021-06-12

View Document

15/06/2115 June 2021 Termination of appointment of David Andrew Mchugh as a director on 2021-06-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED PETER JOSEPH MCNULTY

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR LARISA BONDAREVA

View Document

02/07/202 July 2020 DIRECTOR APPOINTED DAVID ANDREW MCHUGH

View Document

02/07/202 July 2020 CESSATION OF ALEXANDER VOLOV AS A PSC

View Document

02/07/202 July 2020 CESSATION OF IGOR GLYANENKO AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/07/2020

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VOLOV

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JASON EDWARD CARLEY

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR IGOR GLYANENKO

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TYDEMAN

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREY LOMAKIN

View Document

19/09/1919 September 2019 ADOPT ARTICLES 16/08/2019

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114252210001

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/11/189 November 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CURRIE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN HICKS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ALEXANDER VOLOV

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR IGOR GLYANENKO

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DAVID ROLFE TYDEMAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KARL GILDING

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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