Advanced company searchLink opens in new window

SHOW CLUB LTD

Company number 11216122

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)
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