SCUBA DIVING FOR ALL LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Jeremy Peter Edmund Haile as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Jeremy Peter Edmund Haile as a director on 2022-01-27

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 40A MARKET PLACE SOUTH RIPON NORTH YORKSHIRE HG4 1BZ

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 22/05/16 NO MEMBER LIST

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 22/05/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 22/05/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 22/05/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 22/05/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH YVONNE COVELL / 22/06/2012

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 22/05/11 NO MEMBER LIST

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD COVELL / 22/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH YVONNE COVELL / 22/05/2010

View Document

29/07/1029 July 2010 22/05/10 NO MEMBER LIST

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRISON

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 40A MARKET PLACE SOUTH RIPON NORTH YORKSHIRE HG4 1BZ

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: TOWN HALL MARKET PLACE SOUTH RIPON HG4 1DD

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

06/06/026 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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