Advanced company searchLink opens in new window

CLUB COMPANY NOMINEES LIMITED

Company number 06755126

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
13 Nov 2020 CH01 Director's details changed for Mr Paul Scott Stephens on 16 June 2017
13 Nov 2020 PSC04 Change of details for Mr Paul Scott Stephens as a person with significant control on 16 June 2017
18 Jun 2020 AA Total exemption full accounts made up to 29 September 2019
27 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Apr 2019 TM01 Termination of appointment of Paul Sellars as a director on 16 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Paul Scott Stephens on 16 June 2017
18 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Dec 2016 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
08 Dec 2016 AD02 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
29 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
20 Apr 2016 CH01 Director's details changed for Mr Paul Scott Stephens on 19 March 2016
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
18 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013