- Company Overview for THE D-DAY CLUB LIMITED (07278187)
- Filing history for THE D-DAY CLUB LIMITED (07278187)
- People for THE D-DAY CLUB LIMITED (07278187)
- More for THE D-DAY CLUB LIMITED (07278187)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2015 | AA | Accounts made up to 30 June 2014 | |
07 Jan 2015 | AR01 | Annual return made up to 9 June 2014 with full list of shareholders | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Abba Myer Malin as a director on 1 June 2013 | |
11 Apr 2013 | AA | Accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts made up to 30 June 2011 | |
08 Sep 2011 | TM02 | Termination of appointment of Abba Myer Malin as a secretary on 5 September 2011 | |
08 Sep 2011 | AP01 | Appointment of Mr Arthur James Dinsdale as a director on 5 September 2011 | |
08 Sep 2011 | TM01 | Termination of appointment of Anthony Edward Tenison-Collins as a director on 5 September 2011 | |
08 Sep 2011 | TM02 | Termination of appointment of Abba Myer Malin as a secretary on 5 September 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from 4 Waxwell Close Pinner Middlesex HA5 3ET United Kingdom on 8 September 2011 | |
08 Sep 2011 | AP03 | Appointment of Arthur James Dinsdale as a secretary on 5 September 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
06 Jul 2010 | TM01 | Termination of appointment of Eileen Day as a director |