- Company Overview for CLUB BILLIONAIRE LTD (08218689)
- Filing history for CLUB BILLIONAIRE LTD (08218689)
- People for CLUB BILLIONAIRE LTD (08218689)
- More for CLUB BILLIONAIRE LTD (08218689)
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) |
---|---|---|---|
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Sundeep Ludhra on 17 July 2017 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from , 12a the Mall, Ealing, London, W5 2PJ to 4 Old Park Lane London W1K 1QW on 6 February 2017 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
04 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
13 Jan 2014 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
18 Sep 2012 | NEWINC |
Incorporation
|