- Company Overview for PRIVATE PROPERTY CLUB LIMITED (06795540)
- Filing history for PRIVATE PROPERTY CLUB LIMITED (06795540)
- People for PRIVATE PROPERTY CLUB LIMITED (06795540)
- More for PRIVATE PROPERTY CLUB LIMITED (06795540)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Lindsay Hugh Doyle as a director | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
15 Feb 2011 | AP01 | Appointment of Mr Derek Nicholas Anthony Smith as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Andrew Peter Gregory as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Darren Leigh Hek as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Paul Jones as a director | |
04 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from 2nd Floor the Wharf Schooner Way Cardiff Bay Cardiff South Glamorgan CF10 4EU on 4 February 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
24 Nov 2010 | TM01 | Termination of appointment of Sion Tudur as a director | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Aug 2009 | CERTNM | Company name changed hek (1) LIMITED\certificate issued on 17/08/09 | |
20 Jan 2009 | NEWINC | Incorporation |