Advanced company searchLink opens in new window

GUNN CLUB LIMITED

Company number 08413861

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AD01 Registered office address changed from C/O Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG to 4 Stephens Way Warminster Business Park Warminster BA12 8GH on 27 November 2023
27 Nov 2023 TM02 Termination of appointment of Robert Lemmer as a secretary on 15 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
07 Oct 2020 MR01 Registration of charge 084138610001, created on 30 September 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
17 Jan 2020 TM01 Termination of appointment of Ian Roberts as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Christopher Lawrence Hunt as a director on 17 January 2020
10 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 PSC04 Change of details for Mr Blake Conrad Lawrence Reade as a person with significant control on 1 October 2018
21 Feb 2019 PSC07 Cessation of Victoria Reade as a person with significant control on 1 October 2018
21 Feb 2019 TM01 Termination of appointment of Victoria Reade as a director on 8 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 AP01 Appointment of Mrs Victoria Reade as a director on 22 February 2017