- Company Overview for THE CLEAVAGE CLUB LIMITED (06450921)
- Filing history for THE CLEAVAGE CLUB LIMITED (06450921)
- People for THE CLEAVAGE CLUB LIMITED (06450921)
- More for THE CLEAVAGE CLUB LIMITED (06450921)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Henry Laurence Taylor as a director on 17 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Daniel Lipinski as a director on 17 December 2012 | |
26 Sep 2012 | TM02 | Termination of appointment of Paul Malcolm Davis as a secretary on 6 September 2012 | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Daniel Lipinski on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Henry Taylor on 21 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from 94-96 Great North Road London N2 0NL on 21 December 2009 | |
22 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
18 May 2009 | 88(2) | Capitals not rolled up | |
11 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
11 Dec 2008 | 288c | Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england | |
06 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288a | New director appointed |