- Company Overview for KERB CLUBHOUSE LIMITED (09305388)
- Filing history for KERB CLUBHOUSE LIMITED (09305388)
- People for KERB CLUBHOUSE LIMITED (09305388)
- Registers for KERB CLUBHOUSE LIMITED (09305388)
- More for KERB CLUBHOUSE LIMITED (09305388)
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
|
|
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
|