Advanced company searchLink opens in new window

SA BUSINESS CLUB LIMITED

Company number 05204819

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
22 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 28 February 2013
04 Sep 2012 AR01 Annual return made up to 12 August 2012 no member list
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 TM01 Termination of appointment of Fiona Jennifer Johnston as a director on 31 December 2011
30 Sep 2011 AD01 Registered office address changed from 70 North End Road West Kensington London W14 9EP United Kingdom on 30 September 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 12 August 2011 no member list
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Sep 2010 AR01 Annual return made up to 12 August 2010 no member list
01 Sep 2010 TM01 Termination of appointment of Brent Weldon as a director
01 Sep 2010 AP01 Appointment of Miss Fiona Jennifer Johnston as a director
01 Sep 2010 CH01 Director's details changed for Mary-Anne Osler Anderson on 1 January 2010
01 Sep 2010 TM02 Termination of appointment of London 1St Secretaries Limited as a secretary
25 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
24 Aug 2009 363a Annual return made up to 12/08/09
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
27 Aug 2008 363a Annual return made up to 12/08/08
27 Aug 2008 288a Secretary appointed london 1ST secretaries LIMITED
23 Jun 2008 287 Registered office changed on 23/06/2008 from 1 procter street london WC1V 6PG
23 Jun 2008 288b Appointment Terminated Secretary richmond company administration LIMITED
02 May 2008 288c Director's Change of Particulars / marry anderson / 30/04/2008 / Nationality was: south african, now: british; Forename was: marry, now: mary-anne; Middle Name/s was: anne osler, now: osler; HouseName/Number was: flat d, now: 37A; Street was: 125 east hill, now: atheldene road; Post Code was: SW18 2QB, now: SW18 3BN