Advanced company searchLink opens in new window

THE CLUBROOM LTD

Company number 05121666

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
28 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 CH01 Director's details changed for Lois Gill on 1 May 2010
28 May 2010 CH04 Secretary's details changed for Cosec Angels Limited on 1 May 2010
09 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 363a Return made up to 06/05/09; full list of members
02 Jun 2009 288c Director's Change of Particulars / lois gill / 11/03/2009 / HouseName/Number was: , now: the clubroom; Street was: 110A kingswood road, now: 1ST floor flat; Area was: brixton, now: 266 freme park road; Post Code was: SW2 4JL, now: N8 9BL
11 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
30 May 2008 363a Return made up to 06/05/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
16 May 2007 363a Return made up to 06/05/07; full list of members
30 Aug 2006 AA Total exemption small company accounts made up to 31 May 2006
22 May 2006 363a Return made up to 06/05/06; full list of members
03 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
27 Apr 2005 363s Return made up to 06/05/05; full list of members
04 Apr 2005 288b Secretary resigned
04 Apr 2005 288a New secretary appointed
02 Mar 2005 287 Registered office changed on 02/03/05 from: suite 9, jubilee business centre exeter road london NW2 3UF
10 Jun 2004 288a New secretary appointed
01 Jun 2004 288a New director appointed
10 May 2004 288b Secretary resigned
10 May 2004 288b Director resigned
06 May 2004 NEWINC Incorporation