Advanced company searchLink opens in new window

GREAT CLUB LIMITED

Company number 04425678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION This document replaces the AR01 registered on 30/07/2013 as it was not properly delivered.
30 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/12/2013.
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