- Company Overview for BEACHCLUB LTD (10867810)
- Filing history for BEACHCLUB LTD (10867810)
- People for BEACHCLUB LTD (10867810)
- Insolvency for BEACHCLUB LTD (10867810)
- More for BEACHCLUB LTD (10867810)
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) |
---|---|---|---|
08 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
23 Mar 2023 | TM01 | Termination of appointment of Timothy Danby as a director on 25 November 2022 | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2023 | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
12 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
29 Jan 2019 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 81 Station Road Marlow Bucks SL7 1NS on 29 January 2019 | |
24 Jan 2019 | LIQ02 | Statement of affairs | |
24 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | PSC04 | Change of details for Mr Timothy Danby as a person with significant control on 17 July 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
21 May 2018 | CH01 | Director's details changed for Mr Timothy Danby on 11 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Timothy Danby as a person with significant control on 11 May 2018 | |
10 Apr 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 30 June 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 45 Ledbury Road London W11 2AA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 10 April 2018 | |
10 Aug 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Ledbury Road London W11 2AA on 10 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 August 2017 | |
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|