- Company Overview for THE SURREY SNOOKER SOCIAL CLUB LTD (06428667)
- Filing history for THE SURREY SNOOKER SOCIAL CLUB LTD (06428667)
- People for THE SURREY SNOOKER SOCIAL CLUB LTD (06428667)
- More for THE SURREY SNOOKER SOCIAL CLUB LTD (06428667)
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
|
|
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
|
|
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 |