- Company Overview for ADVANTAGE BUSINESS CLUB LTD (06532705)
- Filing history for ADVANTAGE BUSINESS CLUB LTD (06532705)
- People for ADVANTAGE BUSINESS CLUB LTD (06532705)
- More for ADVANTAGE BUSINESS CLUB LTD (06532705)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2012 | DS01 | Application to strike the company off the register | |
06 May 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
05 May 2011 | CH01 | Director's details changed for Thomas Chi Kuen Yeung on 2 February 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Christopher James Michael Sanger on 2 February 2011 | |
10 Feb 2011 | AD01 | Registered office address changed from 21 Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 10 February 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | CH01 | Director's details changed | |
18 Jan 2010 | TM01 | Termination of appointment of Tom Yeung as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Mark Byford as a director | |
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 9 November 2009
|
|
01 Dec 2009 | AP01 | Appointment of Thomas Yeung as a director | |
01 Dec 2009 | AP01 | Appointment of Mr Tom Yeung as a director | |
30 Nov 2009 | CH01 | Director's details changed for Mr Kevin Michael Bruns on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Christopher James Michael Sancer on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Byford on 1 November 2009 | |
22 Jun 2009 | 288a | Director appointed christopher james michael sancer | |
06 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / kevin bruns / 06/04/2009 / HouseName/Number was: 79, now: 27; Street was: pheonix way, now: tannery drive; Post Town was: stowmarket, now: bury st edmunds; Post Code was: IP14 5FB, now: IP33 2SD | |
31 Mar 2008 | 288c | Director's Change of Particulars / kevin bruns / 25/03/2008 / HouseName/Number was: 79, now: 27; Street was: pheonix way, now: tannery drive; Post Town was: stowmarket, now: bury st edmunds; Post Code was: IP14 5FB, now: IP33 2SD; Country was: united kingdom, now: | |
12 Mar 2008 | NEWINC | Incorporation |