ROCK AVENUE (GILLINGHAM) WORKING MEN'S CLUB LTD

2 Rock Avenue, Gillingham, ME7 5NP, Kent
StatusDISSOLVED
Company No.08565134
Category
Incorporated11 Jun 2013
Age11 years, 1 month
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 2 months

SUMMARY

ROCK AVENUE (GILLINGHAM) WORKING MEN'S CLUB LTD is an dissolved with number 08565134. It was incorporated 11 years, 1 month ago, on 11 June 2013 and it was dissolved 3 years, 2 months ago, on 11 May 2021. The company address is 2 Rock Avenue, Gillingham, ME7 5NP, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Elizabeth Leonards

Termination date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Elizabeth Leonards

Cessation date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Elizabeth Leonards

Notification date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Graham Bagley

Notification date: 2018-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Michelle Elizabeth Leonards

Appointment date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Bagley

Appointment date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Budgen

Notification date: 2018-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Granger

Termination date: 2018-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Granger

Cessation date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Budgen

Appointment date: 2018-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Paul Darby

Termination date: 2018-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Darby

Termination date: 2018-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Paul Darby

Cessation date: 2018-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Paul Darby

Cessation date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Paul Darby

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Clifford Reeve

Termination date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Darby

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Sarah Kemp

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Sarah Kemp

Appointment date: 2015-04-14

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Clifford Reeve

Appointment date: 2015-04-14

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Martin Hall

Termination date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: The Oast 62 Bell Road Sittingbourne Kent ME10 4HE

New address: 2 Rock Avenue Gillingham Kent ME7 5NP

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-NOOR TRAVELS (UK) LIMITED

54 LEAGRAVE ROAD,LUTON,LU4 8HZ

Number:08045091
Status:ACTIVE
Category:Private Limited Company

ANDREW JEWELL EDUCATION LTD

90 FINNART STREET,GREENOCK,PA16 8HL

Number:SC596415
Status:ACTIVE
Category:Private Limited Company

BELGRAVIA CONSTRUCTION .COM LTD

D1 THE COURTYARD ALBAN PARK,ST. ALBANS,AL4 0LA

Number:09543607
Status:ACTIVE
Category:Private Limited Company

CLOCHNAHILL ENERGY LLP

5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA

Number:SO303137
Status:ACTIVE
Category:Limited Liability Partnership

HYWOOD HOUSE LIMITED

4 HOMEFIELD WAY,HUNGERFORD,RG17 0JZ

Number:11027882
Status:ACTIVE
Category:Private Limited Company

JKJ INDUSTRY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09899783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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