- Company Overview for COIN CLUB LONDON LTD (13830707)
- Filing history for COIN CLUB LONDON LTD (13830707)
- People for COIN CLUB LONDON LTD (13830707)
- More for COIN CLUB LONDON LTD (13830707)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
25 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2023 | |
19 Apr 2024 | AP01 | Appointment of Mr Tsah Merkur as a director on 8 June 2022 | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 |
Confirmation statement made on 4 January 2023 with updates
|
|
01 Feb 2023 | PSC04 | Change of details for Mr Paul Reynolds as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mr Paul Reynolds on 1 February 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from 8 Farrants Court Bickley Park Road Bromley BR1 2BQ England to 702 Larkin House 307 Kidbrooke Park Road Kidbrooke SE3 9GU on 16 November 2022 | |
25 Aug 2022 | PSC07 | Cessation of George Scholey as a person with significant control on 25 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of George Scholey as a director on 25 August 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Farrants Court Bickley Park Road Bromley BR1 2BQ on 24 February 2022 | |
05 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-05
|