Advanced company searchLink opens in new window

CLUB NORTH LTD

Company number 07688954

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DY to 39-44 Parry Street Parry Street London SW8 1RT on 14 April 2016
02 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Oct 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
03 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2014 CERTNM Company name changed dce london LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
03 Dec 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
03 Dec 2014 AP01 Appointment of Mr Aaron Guy Elder as a director on 1 August 2013
03 Dec 2014 TM01 Termination of appointment of Daniel Craig Elder as a director on 1 August 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10
05 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Jun 2011 NEWINC Incorporation