- Company Overview for OWNERS CLUB OF FLORIDA LIMITED (08288065)
- Filing history for OWNERS CLUB OF FLORIDA LIMITED (08288065)
- People for OWNERS CLUB OF FLORIDA LIMITED (08288065)
- More for OWNERS CLUB OF FLORIDA LIMITED (08288065)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mr Gary Leventhal as a director | |
07 Jan 2015 | TM01 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Gary Leventhal as a director on 5 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Simon Norton Bland as a director on 5 January 2015 | |
28 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Donald Wherrett on 17 March 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Donald Wherrett as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Samantha Longster as a director | |
19 Nov 2013 | CH01 | Director's details changed for Ms Samantha Longstrer on 19 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 18 November 2013 with full list of shareholders |