- Company Overview for THE BUS CLUB LTD (05347911)
- Filing history for THE BUS CLUB LTD (05347911)
- People for THE BUS CLUB LTD (05347911)
- Insolvency for THE BUS CLUB LTD (05347911)
- More for THE BUS CLUB LTD (05347911)
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) |
---|---|---|---|
16 Oct 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2024 | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Sep 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2023 | |
08 Sep 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Sep 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Russell Hurley as a director on 2 April 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Darren Chapman as a director on 4 November 2019 | |
10 Oct 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Darren Chapman as a director on 13 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Russell Hurley as a director on 12 July 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Apr 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 3 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Oakhurst Rise Carshalton Beeches Surrey. SM5 4AG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 November 2017 | |
05 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 |