Advanced company searchLink opens in new window

THE SURREY SNOOKER SOCIAL CLUB LTD

Company number 06428667

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
11 Sep 2013 CERTNM Company name changed the surrey poker club LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Aug 2013 AD01 Registered office address changed from C/O Compliant Corporate Secretarial Limited 5 Katharine Street Croydon CR0 1NX United Kingdom on 1 August 2013
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
20 Nov 2012 AD01 Registered office address changed from 5 Katherine Street Croydon London CR0 1QB on 20 November 2012
30 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Feb 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
23 Feb 2012 CH04 Secretary's details changed for Compliant Corporate Secretarial Limited on 1 December 2010
23 Feb 2012 TM01 Termination of appointment of Robert Frost as a director
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2011 AR01 Annual return made up to 15 November 2010
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2010 AP04 Appointment of Compliant Corporate Secretarial Limited as a secretary
22 Mar 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
22 Mar 2010 AD01 Registered office address changed from 147a Brighton Road Coulsdon Surrey CR5 2NJ on 22 March 2010
22 Mar 2010 TM02 Termination of appointment of Clive Batt as a secretary
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off