CO-FOUNDER CLUB (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 66 st. James's Street London SW1A 1NE on 2025-02-14 |
14/02/2514 February 2025 | Micro company accounts made up to 2023-12-31 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Termination of appointment of Meng Yuan as a director on 2024-06-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Micro company accounts made up to 2022-12-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-04 with no updates |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Micro company accounts made up to 2021-04-30 |
24/02/2224 February 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
30/06/2130 June 2021 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 9 New Square Lincoln’S Inn London WC2A 3QN on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/05/2011 May 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELGA LOUISE BARBEL RODGER / 04/06/2019 |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR RUPERT GATHER |
09/03/199 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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