Advanced company searchLink opens in new window

CLUBDTV LIMITED

Company number 06145613

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Re-classsify shares 15/03/2009
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