AD01 |
New registered office address 20 st. Andrew Street London EC4A 3AG. Change occurred on Saturday 7th October 2023. Company's previous address: High Holborn House 52-54 High Holborn London WC1V 6RL.
filed on: 7th, October 2023
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed club dcfc LIMITEDcertificate issued on 11/07/22
filed on: 11th, July 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, July 2022
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address High Holborn House 52-54 High Holborn London WC1V 6RL. Change occurred on Tuesday 26th October 2021. Company's previous address: Pride Park Stadium Pride Park Derby DE24 8XL England.
filed on: 26th, October 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 101962140001 satisfaction in full.
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101962140002, created on Thursday 6th August 2020
filed on: 11th, August 2020
|
mortgage |
Free Download
(49 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Monday 1st July 2019
filed on: 17th, July 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(12 pages)
|
SH01 |
120000.00 GBP is the capital in company's statement on Sunday 1st July 2018
filed on: 2nd, August 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
40000.00 GBP is the capital in company's statement on Saturday 1st July 2017
filed on: 8th, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 4th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2017
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Pride Park Stadium Pride Park Derby DE24 8XL. Change occurred on Tuesday 2nd May 2017. Company's previous address: Ipro Stadium Pride Park Derby Derbyshire DE24 8XL United Kingdom.
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101962140001, created on Tuesday 10th January 2017
filed on: 13th, January 2017
|
mortgage |
Free Download
(18 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Thursday 18th August 2016
filed on: 26th, September 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 18th August 2016
filed on: 23rd, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 22nd, September 2016
|
resolution |
Free Download
|
AA01 |
Accounting period extended to Friday 30th June 2017. Originally it was Wednesday 31st May 2017
filed on: 7th, September 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th August 2016.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th August 2016.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th August 2016
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th August 2016.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2016
|
incorporation |
Free Download
(37 pages)
|