Advanced company searchLink opens in new window

PRESS NIGHTCLUB LONDON LIMITED

Company number 07989121

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)
06 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2018 L64.07 Completion of winding up
29 Nov 2016 COCOMP Order of court to wind up
21 Nov 2016 COCOMP Order of court to wind up
19 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 CH01 Director's details changed for Mr Robert Ratcliff on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD England to 206 st Margarets Road Twickenham Middlesex TW1 1NP on 30 October 2015
02 Oct 2015 CH01 Director's details changed for Mr Robert Ratcliff on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Aks Associates Limited 44 Grants Close Mill Hill London NW7 1DD on 2 October 2015
04 Sep 2015 TM01 Termination of appointment of Franco Lumba as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Mr Robert Ratcliff as a director on 4 September 2015
11 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
15 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2013 CERTNM Company name changed f club london LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
11 Nov 2013 CERTNM Company name changed floss nightclubs LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
23 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
12 Apr 2012 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)