Advanced company searchLink opens in new window

THE PRESENT CLUB LTD

Company number 05978366

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 20
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
13 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 20
28 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
22 Feb 2011 AD01 Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 22 February 2011
08 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
08 Dec 2010 CH03 Secretary's details changed for Sheridan Charlton on 1 October 2009
08 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Georgette Marie Hewitt on 25 October 2009
27 May 2009 288c Director's change of particulars georgette marie hewitt logged form