THE SHUTTER CLUB LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
29/05/2429 May 2024 | Application to strike the company off the register |
21/05/2421 May 2024 | Micro company accounts made up to 2024-02-29 |
14/03/2414 March 2024 | Director's details changed for Mr Steven Bridgwood on 2024-03-14 |
21/02/2421 February 2024 | Termination of appointment of Carlene Elkie Remneson as a director on 2024-02-21 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
09/02/249 February 2024 | Current accounting period extended from 2023-12-31 to 2024-02-29 |
02/02/242 February 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
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 |
16/02/2316 February 2023 | Director's details changed for Mr Steven Bridgwood on 2023-02-16 |
16/02/2316 February 2023 | Notification of Carlene Elkie Remneson as a person with significant control on 2023-02-16 |
16/02/2316 February 2023 | Change of details for Mr Steven Bridgwood as a person with significant control on 2023-02-16 |
13/02/2313 February 2023 | Incorporation |
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