CLUB442 LIMITED

Springwood Chess Way Springwood Chess Way, Rickmansworth, WD3 5TA, Hertfordshire
StatusDISSOLVED
Company No.08301656
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 28 days

SUMMARY

CLUB442 LIMITED is an dissolved private limited company with number 08301656. It was incorporated 11 years, 7 months, 14 days ago, on 21 November 2012 and it was dissolved 5 years, 5 months, 28 days ago, on 08 January 2019. The company address is Springwood Chess Way Springwood Chess Way, Rickmansworth, WD3 5TA, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 78 York Street London W1H 1DP

New address: Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-29

Officer name: Mr Graham Christopher Stack

Documents

View document PDF

Change sail address company

Date: 03 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Stack

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Horsham

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dax Price

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROGLOBAL LTD

18 GROSVENOR STREET,MANCHESTER,M27 6FW

Number:11564136
Status:ACTIVE
Category:Private Limited Company

BLINDSIDE LIMITED

CHESTER HOUSE FULHAM GREEN,LONDON,SW6 3JA

Number:04888352
Status:ACTIVE
Category:Private Limited Company

MELROSE PARTNERSHIP NO. 11/7

6 PARK CIRCUS PLACE,,G3 6AN

Number:SL002369
Status:ACTIVE
Category:Limited Partnership

MIDLAND PROPERTIES HOLDING LIMITED

265 BRISTNALL HALL ROAD,OLDBURY,B68 9NF

Number:11175971
Status:ACTIVE
Category:Private Limited Company

SROP LIMITED

2 ARNOT STREET,FALKIRK,FK1 1UD

Number:SC521130
Status:ACTIVE
Category:Private Limited Company

SUMCOR BIOMASS LIMITED

10 RAILWAY COURT,DONCASTER,DN4 5FB

Number:08408456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source