- Company Overview for CORBY TOWN RUGBY CLUB LIMITED (10779230)
- Filing history for CORBY TOWN RUGBY CLUB LIMITED (10779230)
- People for CORBY TOWN RUGBY CLUB LIMITED (10779230)
- More for CORBY TOWN RUGBY CLUB LIMITED (10779230)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Mr Ian Goff on 18 May 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from Federation House 36-38 Rockingham Road Kettering NN16 8JS United Kingdom to First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 3 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Ian Goff as a person with significant control on 20 July 2017 | |
18 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2018 | |
10 Aug 2017 | TM01 | Termination of appointment of Maxwell George Goff as a director on 20 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Ria Elizabeth Goff as a director on 20 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Mandy Goff as a director on 20 July 2017 | |
19 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-19
|