Advanced company searchLink opens in new window

THE HELLFIRE CLUB LIMITED

Company number 06403795

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)
03 Mar 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Apr 2014 TM01 Termination of appointment of Travel Friend Corporation Limited as a director
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
10 Nov 2011 AP01 Appointment of Mr Mark Edwin Pearse as a director
31 May 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
27 May 2010 AA Accounts for a dormant company made up to 31 October 2009
14 Jan 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
14 Jan 2010 CH02 Director's details changed for Travel Friend Corporation Limited on 1 October 2009
13 Jan 2010 TM02 Termination of appointment of Mark Pearse as a secretary
13 Jan 2010 TM01 Termination of appointment of Aspeer Holdings Limited as a director
12 Jan 2010 AP02 Appointment of Travel Friend Corporation Limited as a director
03 Dec 2009 CH02 Director's details changed for Aspeer Holdings Limited on 31 August 2009
29 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
13 May 2009 287 Registered office changed on 13/05/2009 from 41 fox road, langley slough berks SL3 7SH
17 Nov 2008 363a Return made up to 19/10/08; full list of members
19 Oct 2007 NEWINC Incorporation