- Company Overview for CLUB PRIVE LTD (07742312)
- Filing history for CLUB PRIVE LTD (07742312)
- People for CLUB PRIVE LTD (07742312)
- More for CLUB PRIVE LTD (07742312)
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
|
|
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
|
|
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 |