- Company Overview for GREAT CLUB LIMITED (04425678)
- Filing history for GREAT CLUB LIMITED (04425678)
- People for GREAT CLUB LIMITED (04425678)
- More for GREAT CLUB LIMITED (04425678)
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) |
---|---|---|---|
29 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2018 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Nov 2018 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Nov 2018 | RT01 | Administrative restoration application | |
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
01 Dec 2015 | AD01 | Registered office address changed from 54 Poland Street London W1F 7NJ to Feel Fit 21 Templar's Square Oxford OX43XQ on 1 December 2015 | |
28 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
30 Jul 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Tihomir Lalic on 1 October 2012 | |
30 Jul 2013 | AD01 | Registered office address changed from , 21 Feel Fit, Templars Square Cowley, Oxford, OX4 3XQ, United Kingdom on 30 July 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2012 | AD01 | Registered office address changed from , 37-38 Margaret Street, London, W1G 0JF on 10 September 2012 | |
09 Sep 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off |