- Company Overview for THE CLOVE CLUB HOLDINGS LTD (15268996)
- Filing history for THE CLOVE CLUB HOLDINGS LTD (15268996)
- People for THE CLOVE CLUB HOLDINGS LTD (15268996)
- More for THE CLOVE CLUB HOLDINGS LTD (15268996)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
28 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Nov 2024 | AD01 | Registered office address changed from 88 st. John Street London EC1M 4EH England to Shoreditch Town Hall 380 Old Street London EC1V 9LT on 20 November 2024 | |
20 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 14 November 2024
|
|
20 Nov 2024 | TM01 | Termination of appointment of Richard Kinton Weakley as a director on 14 November 2024 | |
20 Nov 2024 | PSC07 | Cessation of Redacted London Ltd as a person with significant control on 14 November 2024 | |
20 Nov 2024 | PSC01 | Notification of Isaac Mchale as a person with significant control on 14 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
04 Oct 2024 | AP01 | Appointment of Mr Isaac Mchale as a director on 2 October 2024 | |
08 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-08
|