- Company Overview for CASHFLOW CLUB GLOBAL LTD. (10234998)
- Filing history for CASHFLOW CLUB GLOBAL LTD. (10234998)
- People for CASHFLOW CLUB GLOBAL LTD. (10234998)
- More for CASHFLOW CLUB GLOBAL LTD. (10234998)
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) |
---|---|---|---|
23 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
19 Aug 2023 | PSC07 | Cessation of Rita Horvath as a person with significant control on 19 August 2023 | |
19 Aug 2023 | PSC01 | Notification of Arpad Czimbalmos as a person with significant control on 19 August 2023 | |
19 Aug 2023 | TM01 | Termination of appointment of Rita Horvath as a director on 19 August 2023 | |
19 Aug 2023 | AP01 | Appointment of Mr Arpad Czimbalmos as a director on 19 August 2023 | |
19 Aug 2023 | TM01 | Termination of appointment of Attila Lajos Beres as a director on 19 August 2023 | |
19 Aug 2023 | AD01 | Registered office address changed from 21 Hardinge Road Ashford TN24 8HB England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 19 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to 21 Hardinge Road Ashford TN24 8HB on 11 August 2023 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | CH01 | Director's details changed for Miss Rita Horvath on 17 November 2022 | |
02 Dec 2022 | PSC04 | Change of details for Miss Rita Horvath as a person with significant control on 17 November 2022 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 May 2022 | AP01 | Appointment of Mr Attila Lajos Beres as a director on 23 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 26 May 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
04 Feb 2021 | AD01 | Registered office address changed from Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to Marshall House Ring Way Preston PR1 2QD on 4 February 2021 | |
11 Dec 2020 | PSC01 | Notification of Rita Horvath as a person with significant control on 11 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Arpad Czimbalmos as a person with significant control on 11 December 2020 |