THE UNWIN CLUB LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

08/09/238 September 2023 Registered office address changed from Unwin Road Sutton in Ashfield Nottinghamshire NG17 4HN to 1 Kings Avenue London N21 3NA on 2023-09-08

View Document

08/09/238 September 2023 Appointment of a voluntary liquidator

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Statement of affairs

View Document

08/09/238 September 2023 Resolutions

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Micro company accounts made up to 2020-03-31

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Appointment of Patrick Alan Cantrill as a director on 2021-07-22

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/111 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILSON / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 01/02/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 01/02/2011

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 16/01/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILSON / 16/01/2009

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MR RICHARD MOORE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY THORPE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY THORPE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BURROWS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WALL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 10/03/07

View Document

11/05/0711 May 2007 £ NC 1000/100000 10/03

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 COMPANY NAME CHANGED CASTLEGATE 453 LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information