Advanced company searchLink opens in new window

CLUB MANIFESTO LIMITED

Company number 07847074

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
23 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 4
14 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4
29 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1
16 Nov 2011 AP01 Appointment of Mrs Ingrid Sylvester as a director on 14 November 2011
16 Nov 2011 AP01 Appointment of Mr Stephen Roy Lawson as a director on 14 November 2011
16 Nov 2011 AP01 Appointment of Mr Thomas Steele Tudhope as a director on 14 November 2011
16 Nov 2011 AP01 Appointment of Mr Wayne Stewart Farrell as a director on 14 November 2011
16 Nov 2011 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 14 November 2011
16 Nov 2011 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2011
16 Nov 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 14 November 2011
16 Nov 2011 AP03 Appointment of Mr Stephen Roy Lawson as a secretary on 14 November 2011
14 Nov 2011 NEWINC Incorporation