Advanced company searchLink opens in new window

NIGHTCLUB CAMDEN LTD

Company number 11017022

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 AP01 Appointment of Mr Jhon Alexander Guerrero Murillo as a director on 1 April 2023
24 Aug 2023 CS01 Confirmation statement made on 26 July 2022 with updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2020
22 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
15 Jun 2020 AD01 Registered office address changed from 58 Chetwynd Road London NW5 1DJ England to 58 Chetwynd Road Suite 3 London NW5 1DJ on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from 286B Chase Road Southgate London N14 6HF United Kingdom to 58 Chetwynd Road London NW5 1DJ on 15 June 2020
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC01 Notification of Carlos Eduardo Florez Serna as a person with significant control on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Carlos Eduardo Florez Serna as a director on 26 July 2019
26 Jul 2019 PSC07 Cessation of Sokol Toska as a person with significant control on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Sokol Toska as a director on 26 July 2019
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Apr 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
17 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-17
  • GBP 1