- Company Overview for CLUB L (RETAIL) LIMITED (06109979)
- Filing history for CLUB L (RETAIL) LIMITED (06109979)
- People for CLUB L (RETAIL) LIMITED (06109979)
- More for CLUB L (RETAIL) LIMITED (06109979)
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) |
---|---|---|---|
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Mar 2017 | AA | Accounts for a small company made up to 31 January 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AD01 | Registered office address changed from 11 Bent Street Manchester Greater Manchester M8 8NF United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 8 December 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Ashwani Kumar Randev as a director on 14 July 2014 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Anil Kumar Randev on 28 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Miss Puja Randev on 28 July 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Anil Kumar Randev on 30 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Units 4-5 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AP to 11 Bent Street Manchester Greater Manchester M8 8NF on 2 September 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Miss Puja Randev on 2 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
11 Feb 2015 | AA | Accounts for a small company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Miss Puja Randev on 3 February 2014 | |
16 Jan 2014 | AP01 | Appointment of Miss Puja Randev as a director | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
28 Jan 2013 | AA01 | Change of accounting reference date | |
03 Jul 2012 | AD01 | Registered office address changed from Units 11-12 Bloomfield Industrial Estate Bloomfield Road Tipton DY4 9AH on 3 July 2012 |