Advanced company searchLink opens in new window

422 G CLUB LTD

Company number 14420291

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)
09 Jun 2024 TM02 Termination of appointment of Lebron James as a secretary on 1 April 2024
09 Jun 2024 TM01 Termination of appointment of Lebron James as a director on 1 April 2024
28 May 2024 AD01 Registered office address changed from Wih Llp Oc444705 156 Great Charles Street Queensway Birmingham England B3 3HN United Kingdom to The New Dome Hotel 51-53 Camberwell Church Street London SE5 8TR on 28 May 2024
26 May 2024 AD01 Registered office address changed from Eyl and Trapgroup Fund (Etf) at Hillsong Church Gibb Street Deritend Birmingham England B9 4AT United Kingdom to Wih Llp Oc444705 156 Great Charles Street Queensway Birmingham England B3 3HN on 26 May 2024
25 May 2024 AD01 Registered office address changed from Wih Corporation 75 Shelton Street London England WC2H 9JQ United Kingdom to Eyl and Trapgroup Fund (Etf) at Hillsong Church Gibb Street Deritend Birmingham England B9 4AT on 25 May 2024
05 Apr 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Wih Corporation 75 Shelton Street London England WC2H 9JQ on 5 April 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 CS01 Confirmation statement made on 13 October 2023 with updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 AD01 Registered office address changed from Ljh Banq Group 22 Press Court 77 Marlborough Grove Bermondsey England SE1 5JU United Kingdom to 86-90 Paul Street London EC2A 4NE on 10 October 2023
20 May 2023 PSC01 Notification of Lebron James as a person with significant control on 20 May 2023
20 May 2023 PSC07 Cessation of Trappenergetix Bank Limited as a person with significant control on 15 May 2023
20 May 2023 AP03 Appointment of Mr Lebron James as a secretary on 20 May 2023
20 May 2023 AP01 Appointment of Mr Lebron James as a director on 20 May 2023
20 May 2023 TM01 Termination of appointment of Trappenergetix Banq Limited as a director on 20 May 2023
20 May 2023 SH01 Statement of capital following an allotment of shares on 20 May 2023
  • GBP 77,000,539
  • USD 6,602,000,000
20 May 2023 AD01 Registered office address changed from Barclays Banq Group 220 Stamford Hill London England N16 6RA United Kingdom to Ljh Banq Group 22 Press Court 77 Marlborough Grove Bermondsey England SE1 5JU on 20 May 2023
14 May 2023 AD01 Registered office address changed from Banq Group Unit 215 61a West Ham Lane Stratford London E15 4PH England to Barclays Banq Group 220 Stamford Hill London England N16 6RA on 14 May 2023
05 May 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Banq Group Unit 215 61a West Ham Lane Stratford London E15 4PH on 5 May 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • USD 6,602,000,000
  • GBP 539
03 Apr 2023 AP02 Appointment of Trappenergetix Banq Limited as a director on 3 April 2023
03 Apr 2023 PSC02 Notification of Trappenergetix Bank Limited as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Jaroslaw Bartosz Hieronimczuk as a person with significant control on 3 April 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • USD 2,000,000
  • GBP 539
14 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-14
  • GBP 539
  • MODEL ARTICLES ‐ Model articles adopted