- Company Overview for CLUB REBATE LIMITED (08606673)
- Filing history for CLUB REBATE LIMITED (08606673)
- People for CLUB REBATE LIMITED (08606673)
- More for CLUB REBATE LIMITED (08606673)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 Jun 2015 | AD01 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 16 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AP01 | Appointment of Mr Gareth Stephen Farrelly as a director on 3 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr John Charles Evans on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr John Philip Blackledge as a director on 2 October 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Merryboys Farm House Cooling Common Cliffe Rochester Kent ME3 7TJ to 8-10 Grosvenor Gardens London SW1W 0DH on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr John Charles Evens on 15 November 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
17 Nov 2013 | AP01 | Appointment of Mr John Charles Evens as a director | |
16 Nov 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 16 November 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Jacky Laird as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Paul Jason Kelly as a director | |
15 Nov 2013 | TM02 | Termination of appointment of Jacqueline Laird as a secretary | |
11 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-11
|