Advanced company searchLink opens in new window

CLUB 60 HYDE PARK LIMITED

Company number 09631461

Filter by category

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 11 December 2017
03 Jan 2017 AD01 Registered office address changed from Paperchase Accountancy Ltd First Floor 42 Sydenham Road London United Kingdom to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 3 January 2017
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
29 Dec 2016 4.20 Statement of affairs with form 4.19
18 Oct 2016 TM01 Termination of appointment of Kanav Puri as a director on 9 August 2016
05 Oct 2016 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom to Paperchase Accountancy Ltd First Floor 42 Sydenham Road London on 5 October 2016
04 Oct 2016 AP01 Appointment of Mr Saahil Prakash Mehra as a director on 8 August 2016
29 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
10 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-10
  • GBP 100