Advanced company searchLink opens in new window

L2 NIGHTCLUB LIMITED

Company number 07209237

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2015 DS01 Application to strike the company off the register
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
23 Dec 2013 AA Accounts for a dormant company made up to 1 April 2013
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Sep 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH May 2011 as it was not properly delivered.
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29TH September 2011.
24 May 2011 AD01 Registered office address changed from Truro Caravan & Camping Park Greenbottom Truro Cornwall TR4 8QN on 24 May 2011
08 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2010 AP01 Appointment of Kim Elizabeth Masters as a director
06 Apr 2010 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 6 April 2010
06 Apr 2010 AP01 Appointment of Mr Peter Robert Masters as a director
06 Apr 2010 TM01 Termination of appointment of Diana Redding as a director
06 Apr 2010 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
31 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)