Advanced company searchLink opens in new window

BERMONDSEY LEISURE LTD

Company number 07160655

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)
06 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AD01 Registered office address changed from Gaddesden Place Great Gaddesden Hertfordshire HP2 6EX on 23 December 2011
17 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
16 Aug 2011 TM01 Termination of appointment of Ajay Jayaram as a director
16 Aug 2011 TM01 Termination of appointment of Ryan Ashmore as a director
03 Aug 2011 AP01 Appointment of Mr Euan William Johnston as a director
16 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Basement Flat 31a Queen's Gate Gardens London SW7 5RR United Kingdom on 20 July 2010
23 Apr 2010 AP01 Appointment of Ajay Jayaram as a director
07 Apr 2010 CERTNM Company name changed cable london club LTD\certificate issued on 07/04/10
  • CONNOT ‐
15 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted