CLUBTICKETS LIMITED: Filings
Overview
Company Name | CLUBTICKETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04580219 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CLUBTICKETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2022 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2021 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2019 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2017 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2016 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2015 | 12 pages | 4.68 | ||||||||||
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 36 pages | 4.20 | ||||||||||
Registered office address changed from 79 Leonard Street London EC2A 4QS to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on Sep 25, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Lower Ground Rear 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom* on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stuart Williams as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0