- Company Overview for THE RED CARD COMEDY CLUB LTD (04583709)
- Filing history for THE RED CARD COMEDY CLUB LTD (04583709)
- People for THE RED CARD COMEDY CLUB LTD (04583709)
- Insolvency for THE RED CARD COMEDY CLUB LTD (04583709)
- More for THE RED CARD COMEDY CLUB LTD (04583709)
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 Oct 2018 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon PE29 2AQ England to Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG on 29 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from 310 Unthank Road Norwich Norfolk NR4 7QD to 49 Post Street Godmanchester Huntingdon PE29 2AQ on 21 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | CERTNM |
Company name changed trccc LIMITED\certificate issued on 15/12/15
|
|
15 Dec 2015 | CONNOT | Change of name notice | |
01 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
31 Oct 2014 | CERTNM |
Company name changed the red card comedy club LIMITED\certificate issued on 31/10/14
|
|
21 Oct 2014 | TM01 | Termination of appointment of Jennifer Anne Jones as a director on 31 August 2013 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from 8 Alston Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DS on 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Mar 2012 | CH01 | Director's details changed for Andrew Bunn on 7 February 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |