Advanced company searchLink opens in new window

COUNTRY CLUB INTERNATIONAL LIMITED

Company number 07946246

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Mar 2014 CH01 Director's details changed for Mr Siddharth Yedaguri Reddy on 6 April 2013