Advanced company searchLink opens in new window

CLUB 300 LIMITED

Company number 06592017

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2013 DS01 Application to strike the company off the register
01 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 AA Total exemption small company accounts made up to 30 November 2011
27 Sep 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1,000
25 Jun 2012 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr James Matthew John Kenyon on 1 September 2010
08 Nov 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 8 November 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA Total exemption small company accounts made up to 30 November 2009
24 Feb 2011 AR01 Annual return made up to 14 May 2010 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr James Matthew John Kenyon on 14 May 2010
24 Feb 2011 CH01 Director's details changed for Mr Matthew Gerald Saunders on 14 May 2010
24 Feb 2011 AR01 Annual return made up to 14 May 2009 with full list of shareholders
02 Jun 2010 AD01 Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 2 June 2010
28 May 2010 AA Accounts for a dormant company made up to 30 November 2008
24 Apr 2009 287 Registered office changed on 24/04/2009 from 27 st. Cuthberts street bedford MK40 3JG united kingdom
24 Apr 2009 225 Accounting reference date shortened from 31/05/2009 to 30/11/2008
14 May 2008 NEWINC Incorporation