- Company Overview for THE CENTRAL CLUB PODCAST LIMITED (13495497)
- Filing history for THE CENTRAL CLUB PODCAST LIMITED (13495497)
- People for THE CENTRAL CLUB PODCAST LIMITED (13495497)
- More for THE CENTRAL CLUB PODCAST LIMITED (13495497)
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) |
---|---|---|---|
16 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
22 Sep 2022 | TM01 | Termination of appointment of Lukah Elliot George Huxtable as a director on 21 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 33 Cathedral Road Cathedral Road Cardiff CF11 9HA Wales to 16 Bishop Hannon Drive Fairwater Cardiff South Glamorgan CF5 3QQ on 12 September 2022 | |
08 Mar 2022 | PSC07 | Cessation of Tom Gordon Sage as a person with significant control on 1 December 2021 | |
08 Mar 2022 | TM01 | Termination of appointment of Tom Gordon Sage as a director on 1 December 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 10 Fairfield Avenue Cardiff CF5 1BS Wales to 33 Cathedral Road Cathedral Road Cardiff CF11 9HA on 8 March 2022 | |
06 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-06
|