- Company Overview for CLUBDTV LIMITED (06145613)
- Filing history for CLUBDTV LIMITED (06145613)
- People for CLUBDTV LIMITED (06145613)
- More for CLUBDTV LIMITED (06145613)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-05-07
|
|
07 May 2010 | CH01 | Director's details changed for Danielle Adamson on 1 October 2009 | |
08 Feb 2010 | TM02 | Termination of appointment of Melanie Webster as a secretary | |
08 Feb 2010 | AP03 | Appointment of Lasbat Oke as a secretary | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Aug 2008 | 363a | Return made up to 08/03/08; full list of members | |
04 Aug 2008 | 288c | Director's Change of Particulars / danielle adamson / 01/06/2007 / HouseName/Number was: , now: glebe house; Street was: 4 hook close, now: enbourne; Area was: greenham, now: ; Post Town was: thatcham, now: newbury; Post Code was: RG19 8EZ, now: RG14 9FP | |
17 May 2007 | 288b | Director resigned | |
08 Mar 2007 | NEWINC | Incorporation |