- Company Overview for AHOY CLUB LTD (09733092)
- Filing history for AHOY CLUB LTD (09733092)
- People for AHOY CLUB LTD (09733092)
- More for AHOY CLUB LTD (09733092)
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 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
04 Jan 2024 | PSC05 | Change of details for Axiom Club Limited as a person with significant control on 20 December 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
22 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
14 Oct 2022 | CH01 | Director's details changed for Mr Ian Raymond Malouf on 8 October 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Apr 2022 | PSC05 | Change of details for Axiom Club Limited as a person with significant control on 5 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 5 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Nikoo Ordodary as a director on 8 April 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Belle House Platform 1, Victoria Station London SW1V 1JT England to 27 Old Gloucester Street London WC1N 3AX on 25 February 2019 | |
22 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
23 May 2018 | AP01 | Appointment of Mr Ian Raymond Malouf as a director on 23 May 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Stephen Andreas Lemonides as a secretary on 16 April 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Huw Alan Lloyd as a director on 22 March 2018 |