- Company Overview for CLUB COMPANY NOMINEES LIMITED (06755126)
- Filing history for CLUB COMPANY NOMINEES LIMITED (06755126)
- People for CLUB COMPANY NOMINEES LIMITED (06755126)
- Registers for CLUB COMPANY NOMINEES LIMITED (06755126)
- More for CLUB COMPANY NOMINEES LIMITED (06755126)
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
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 |