Advanced company searchLink opens in new window

CLUB RELAX LTD

Company number 07923407

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • EUR 100
05 Jan 2015 AP01 Appointment of Dariusz Tonia as a director on 2 January 2015
05 Jan 2015 TM01 Termination of appointment of Ondrej Lon as a director on 2 January 2015
19 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • EUR 100
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • EUR 100
18 Sep 2013 AAMD Amended accounts made up to 31 December 2012
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Karl Schluesselberger as a director
03 Aug 2012 AP01 Appointment of Ondrej Lon as a director
31 Jul 2012 CERTNM Company name changed sp bauhandel LTD\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • EUR 100
26 Jan 2012 AP04 Appointment of A. Haniel Ltd as a secretary
26 Jan 2012 AD01 Registered office address changed from 44a Brookfield Gardens Wirral Merseyside CH48 4EL United Kingdom on 26 January 2012
26 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
26 Jan 2012 AP01 Appointment of Karl Schluesselberger as a director
25 Jan 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Jan 2012 NEWINC Incorporation