- Company Overview for FIGARO CLUB LIMITED (07333933)
- Filing history for FIGARO CLUB LIMITED (07333933)
- People for FIGARO CLUB LIMITED (07333933)
- More for FIGARO CLUB LIMITED (07333933)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | CH04 | Secretary's details changed for Cobat Secretarial Services Limited on 23 October 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Mar 2012 | AD01 | Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 28 March 2012 | |
04 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Marc Harkins on 8 August 2010 | |
03 Aug 2010 | NEWINC |
Incorporation
|