Advanced company searchLink opens in new window

THE CLUBHOUSE EXHIBITION COMPANY LIMITED

Company number 03416257

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
12 Aug 2021 DS01 Application to strike the company off the register
13 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of David Henry Norman Rose as a director on 19 January 2018
15 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
08 Aug 2014 CH01 Director's details changed for Mr David Henry Norman Rose on 15 December 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011