- Company Overview for CLUB MANIFESTO LIMITED (07847074)
- Filing history for CLUB MANIFESTO LIMITED (07847074)
- People for CLUB MANIFESTO LIMITED (07847074)
- More for CLUB MANIFESTO LIMITED (07847074)
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
|
|
14 Dec 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
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
|
|
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 |