Advanced company searchLink opens in new window

THE CUMBERLAND CLUB LTD

Company number 05443583

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2014 DS01 Application to strike the company off the register
21 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
22 Jun 2013 AP01 Appointment of Miss Fiona Keddie as a director
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
22 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
10 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
10 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Premod Paul Thomas
26 Sep 2012 AD01 Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012
17 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
25 Jun 2012 AP01 Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 10 January 2012
17 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Timothy Scoble as a director
18 Apr 2012 AA Accounts for a dormant company made up to 2 July 2011
10 Feb 2012 AP03 Appointment of Fiona Keddie as a secretary
12 Jan 2012 AP03 Appointment of Jocelyn Ng as a secretary
11 Jan 2012 TM02 Termination of appointment of Seok Blackwell as a secretary
31 Oct 2011 TM02 Termination of appointment of Julie Mcguirk as a secretary
16 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Michael Smith as a director