- Company Overview for CLUB MEDITERRANEE (U.K.) LIMITED (01107058)
- Filing history for CLUB MEDITERRANEE (U.K.) LIMITED (01107058)
- People for CLUB MEDITERRANEE (U.K.) LIMITED (01107058)
- Charges for CLUB MEDITERRANEE (U.K.) LIMITED (01107058)
- More for CLUB MEDITERRANEE (U.K.) LIMITED (01107058)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | TM01 | Termination of appointment of Martine Chayeb as a director on 10 June 2020 | |
22 Dec 2020 | AP01 | Appointment of Miss Paola Clara Ricci as a director on 27 February 2020 | |
22 Dec 2020 | AC92 | Restoration by order of the court | |
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
15 Jun 2018 | SH20 | Statement by Directors | |
15 Jun 2018 | SH19 |
Statement of capital on 15 June 2018
|
|
15 Jun 2018 | CAP-SS | Solvency Statement dated 08/06/18 | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | AA | Accounts for a medium company made up to 31 October 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
17 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 October 2016 | |
12 May 2016 | AA | Full accounts made up to 31 October 2015 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Dec 2015 | AP01 | Appointment of Mrs Estelle Marie Monique Eliane Giraudeau as a director on 15 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from , Gemini House, 10-18 Putney Hill, London, SW15 6AA to Connect 2 133-137 Alexandra Road London SW19 7JY on 12 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 |