Advanced company searchLink opens in new window

CACTUS CLUB LTD

Company number 11672308

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 CERTNM Company name changed barry's cactus club LTD\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
21 Jan 2022 PSC01 Notification of Elizabeth Mcallister as a person with significant control on 2 December 2021
21 Jan 2022 PSC01 Notification of Jamie Mitchell as a person with significant control on 2 December 2021
21 Jan 2022 PSC01 Notification of Mark James Callaby as a person with significant control on 2 December 2021
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 12
21 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Henrietta Lara Klug as a director on 2 December 2021
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 AD01 Registered office address changed from Floor 12 the Old Art College Building 12 Frederick Street Loughborough LE11 3BJ England to Floor 3 the Old Art College Building 12 Frederick Street Loughborough LE11 3BJ on 7 December 2021
22 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
09 Sep 2021 AD01 Registered office address changed from Floor 3, the Old Art College 12 Frederick Street Loughborough LE11 3BJ England to Floor 12 the Old Art College Building 12 Frederick Street Loughborough LE11 3BJ on 9 September 2021
09 Sep 2021 AD01 Registered office address changed from Ohh Deer Ltd 3-6 the Rushes Loughborough Leicestershire LE11 5BE United Kingdom to Floor 3, the Old Art College 12 Frederick Street Loughborough LE11 3BJ on 9 September 2021
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Feb 2020 CH01 Director's details changed for Ms Henrietta Lara King on 25 February 2020
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from 3-6 Ohh Deer Ltd 3-6 the Rushes Loughborough Leicestershire United Kingdom to Ohh Deer Ltd 3-6 the Rushes Loughborough Leicestershire LE11 5BE on 19 November 2019
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 4