- Company Overview for PADELCLUB LONDON LTD (07979013)
- Filing history for PADELCLUB LONDON LTD (07979013)
- People for PADELCLUB LONDON LTD (07979013)
- More for PADELCLUB LONDON LTD (07979013)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridge CB23 6EX England to 2a Chequers Court Huntingdon PE29 3LJ on 9 January 2017 | |
16 Jun 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from C/O Ardenis Ltd 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to 2 Coppice Drive Lower Cambourne Cambridge CB23 6EX on 25 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 2 Glebe Lane Great Cambourne CB23 6GG to C/O Ardenis Ltd 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 6 October 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
27 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
04 Jan 2015 | TM01 | Termination of appointment of Pau Llarden Martinez as a director on 2 January 2015 | |
04 Jan 2015 | TM01 | Termination of appointment of Pau Llarden Martinez as a director on 2 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Suite Kc51 Knowledge Centre Wyboston Lakes Wyboston Bedford MK44 3BY to 2 Glebe Lane Great Cambourne CB23 6GG on 18 September 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Daniel Jorge Dios as a director on 31 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom on 26 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
27 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
13 Feb 2013 | AP01 | Appointment of Mr Pau Llarden Martinez as a director |