CHINA CLUB LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 15 ABCHURCH LANE LONDON EC4N 7BB

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER ROGER ADOLF KLOSTERMANN

View Document

04/12/184 December 2018 CESSATION OF PALMERSTON INVESTMENT HOLDINGS (UK) LIMITED AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / PALMERSTON INVESTMENT HOLDINGS (UK) LIMITED / 01/08/2017

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KLOSTERMANN / 01/02/2017

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MOORE / 01/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOORE / 01/02/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED LADY XUELIN LI BATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 COMPANY NAME CHANGED PALMERSTON CLUB LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

12/11/1312 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/0926 November 2009 SAIL ADDRESS CHANGED FROM: BROCKET HALL, BROCKET PARK LEMSFORD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7XG UNITED KINGDOM

View Document

26/11/0926 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KLOSTERMANN / 01/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES MOORE / 01/10/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CHANGED FROM: BROCKET HALL, BROCKET PARK LEMSFORD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7XG UNITED KINGDOM

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MOORE / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES MOORE / 01/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER KLOSTERMANN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MOORE / 01/10/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company