- Company Overview for KLUBPORT LIMITED (08594090)
- Filing history for KLUBPORT LIMITED (08594090)
- People for KLUBPORT LIMITED (08594090)
- More for KLUBPORT LIMITED (08594090)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
25 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Aug 2016 | SH02 | Sub-division of shares on 5 April 2016 | |
18 Aug 2016 | MA | Memorandum and Articles of Association | |
05 Aug 2016 | AP04 | Appointment of Greenfield Secretaries Limited as a secretary on 13 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
13 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Unit 2 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Feb 2016 | AP01 | Appointment of Mr Gareth Wyn Williams as a director on 1 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 28 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
20 Apr 2015 | AD01 | Registered office address changed from Level Five 27 Croftwood Road Stourbridge DY9 7EX to Unit 2 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY on 20 April 2015 | |
03 Mar 2015 | AA | Micro company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr John Graham Hart Stuckey on 1 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 36 Calthorpe Road Birmingham B15 1TS United Kingdom on 1 April 2014 | |
02 Jul 2013 | NEWINC |
Incorporation
|