Advanced company searchLink opens in new window

CLUB PRIVE LTD

Company number 07742312

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AD01 Registered office address changed from 34 Gorringe Park Avenue Gorringe Park Avenue Mitcham Surrey CR4 2DG England to 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG on 22 October 2015
22 Oct 2015 AD01 Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG England to 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG on 22 October 2015
04 Mar 2015 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 201 Haverstock Hill Second Floor London NW3 4QG on 4 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 March 2014
19 Feb 2015 TM01 Termination of appointment of Joshua Charles Beagelman as a director on 19 February 2015
11 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
14 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
01 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2013 AD01 Registered office address changed from 10 Bryanston Court George Street London W1H 7HA United Kingdom on 16 January 2013
08 Nov 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
22 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
22 Aug 2011 AP01 Appointment of Mr Joshua Charles Beagelman as a director
16 Aug 2011 NEWINC Incorporation