- Company Overview for ELECT CLUB FRANCHISE LIMITED (07216672)
- Filing history for ELECT CLUB FRANCHISE LIMITED (07216672)
- People for ELECT CLUB FRANCHISE LIMITED (07216672)
- More for ELECT CLUB FRANCHISE LIMITED (07216672)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2016 | DS01 | Application to strike the company off the register | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
01 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
13 Jun 2014 | TM01 | Termination of appointment of Dany Andre as a director | |
13 Jun 2014 | AD01 | Registered office address changed from 35 Belmont Hill Lewisham London SE13 5AX on 13 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Ms Genevieve Zawada as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 August 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Dany Bernard Andre on 25 November 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 11 Southvale Road Blackheath London SE3 0TP United Kingdom on 2 December 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from 11 Southvale Road Blackheath London SE3 0TP on 25 May 2011 | |
08 Dec 2010 | AA01 | Current accounting period extended from 30 April 2011 to 30 August 2011 | |
03 Dec 2010 | AP01 | Appointment of Mr Dany Bernard Andre as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Haley Hill as a director | |
03 Dec 2010 | AD01 | Registered office address changed from 7 Altenburg Gardens London SW11 1JH United Kingdom on 3 December 2010 | |
08 Apr 2010 | NEWINC |
Incorporation
|