Advanced company searchLink opens in new window

THE GREATEST CLUB SANDWICH.COM LIMITED

Company number 05660197

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
18 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2011 AP01 Appointment of Paul Waters as a director
08 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
12 Oct 2010 CERTNM Company name changed headley homes LTD\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-02
15 Sep 2010 CONNOT Change of name notice
21 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jan 2010 CH03 Secretary's details changed for Alexandra Mary Tracey on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Peter James Tracey on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Alexandra Mary Tracey on 27 January 2010
25 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 287 Registered office changed on 27/08/2009 from 9 wimpole street london W1G 9SR
06 Jan 2009 363a Return made up to 21/12/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Dec 2007 363a Return made up to 21/12/07; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Jan 2007 363a Return made up to 21/12/06; full list of members
12 Jan 2006 288a New secretary appointed;new director appointed
12 Jan 2006 288a New director appointed
12 Jan 2006 288b Secretary resigned
12 Jan 2006 288b Director resigned
21 Dec 2005 NEWINC Incorporation