- Company Overview for GUNN CLUB LIMITED (08413861)
- Filing history for GUNN CLUB LIMITED (08413861)
- People for GUNN CLUB LIMITED (08413861)
- Charges for GUNN CLUB LIMITED (08413861)
- More for GUNN CLUB LIMITED (08413861)
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 |