- Company Overview for COUNTRY CLUB INTERNATIONAL LIMITED (07946246)
- Filing history for COUNTRY CLUB INTERNATIONAL LIMITED (07946246)
- People for COUNTRY CLUB INTERNATIONAL LIMITED (07946246)
- More for COUNTRY CLUB INTERNATIONAL LIMITED (07946246)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
13 Mar 2020 | TM02 | Termination of appointment of Rajhans Malhotra as a secretary on 12 March 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Krishna Kumar Raju Datla as a director on 31 October 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Vista Business Centre, 2nd Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom to 68 st. Margarets Road Edgware Middlesex HA8 9UU on 27 June 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Varun Yedaguri Reddy on 15 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Siddharth Yedaguri Reddy on 15 February 2017 | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | AD01 | Registered office address changed from Vista Business Centre, 8th Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ to Vista Business Centre, 2nd Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ on 9 March 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Nov 2014 | AD01 | Registered office address changed from C/O 10Th Floor West Front Po Box the Mille 1000 Great West Road Brentford Middlesex TW8 9HH to Vista Business Centre, 8Th Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ on 24 November 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Siddharth Yedaguri Reddy on 6 April 2013 |