THE SHUTTER CLUB LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Director's details changed for Mr Steven Bridgwood on 2024-03-14

View Document

21/02/2421 February 2024 Termination of appointment of Carlene Elkie Remneson as a director on 2024-02-21

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/02/249 February 2024 Current accounting period extended from 2023-12-31 to 2024-02-29

View Document

02/02/242 February 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

24/10/2324 October 2023 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT England to Spring Cottage Dams Lane Endon Stoke-on-Trent Staffordshire ST9 9AJ on 2023-10-24

View Document

16/02/2316 February 2023 Director's details changed for Mr Steven Bridgwood on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Carlene Elkie Remneson as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Steven Bridgwood as a person with significant control on 2023-02-16

View Document

13/02/2313 February 2023 Incorporation

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