Advanced company searchLink opens in new window

KERB CLUBHOUSE LIMITED

Company number 09305388

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 DS01 Application to strike the company off the register
26 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
01 Feb 2019 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
23 Oct 2018 PSC05 Change of details for Kerb Food Limited as a person with significant control on 23 October 2018
22 Oct 2018 AD01 Registered office address changed from 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF England to Clere House 3 Chapel Place London EC2A 3DQ on 22 October 2018
11 Apr 2018 CS01 Confirmation statement made on 11 November 2017 with updates
05 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 11/11/2016
21 Feb 2018 PSC05 Change of details for Kerb Food Limited as a person with significant control on 27 October 2017
31 Oct 2017 PSC02 Notification of Kerb Food Limited as a person with significant control on 27 October 2017
31 Oct 2017 PSC07 Cessation of Petra Barran as a person with significant control on 27 October 2017
31 Oct 2017 AP01 Appointment of Mr Simon Mark Mitchell as a director on 27 October 2017
27 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
06 May 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change)was registered on 05/04/2018.
07 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AD01 Registered office address changed from 9 Spicer Close London SW9 7UD to 62 the Loft, Unit 62 Camden Lock Market Camden London NW1 8AF on 28 June 2016
13 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100