- Company Overview for SHOW CLUB LTD (11216122)
- Filing history for SHOW CLUB LTD (11216122)
- People for SHOW CLUB LTD (11216122)
- Charges for SHOW CLUB LTD (11216122)
- Insolvency for SHOW CLUB LTD (11216122)
- More for SHOW CLUB LTD (11216122)
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) |
---|---|---|---|
05 Apr 2024 | COCOMP | Order of court to wind up | |
06 Dec 2023 | AD01 | Registered office address changed from Dbs Corporate Norfolk Street Liverpool L1 0BG England to 19 Seymour Street Liverpool L3 5PE on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of James Richard Daly as a director on 5 January 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Paul Mcintyre as a director on 5 January 2023 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
25 Mar 2022 | AD01 | Registered office address changed from 19 Seymour Street Liverpool L3 5PE England to Dbs Corporate Norfolk Street Liverpool L1 0BG on 25 March 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Jun 2021 | AD01 | Registered office address changed from 27 Seymour Street Liverpool L3 5PE England to 19 Seymour Street Liverpool L3 5PE on 6 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Gary Mcdermott as a director on 27 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | TM01 | Termination of appointment of Ross Boyd as a director on 27 January 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Craig Mcdermott as a director on 27 January 2020 | |
20 Feb 2020 | PSC01 | Notification of Jason Mcneill as a person with significant control on 1 June 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Sep 2019 | MR01 | Registration of charge 112161220001, created on 5 September 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Sebastian Machado as a director on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Sebastian Machado as a person with significant control on 15 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 May 2019 | PSC01 | Notification of James Daly as a person with significant control on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr James Richard Daly as a director on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Gary Mcdermott as a director on 15 May 2019 |