GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 2nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 2nd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 2nd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 2nd, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 2nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Chaldon Close Redhill RH1 6SX England to 39 Withey Meadows Hookwood Horley RH6 0AZ on Saturday 2nd January 2021
filed on: 2nd, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP England to 11 Chaldon Close Redhill RH1 6SX on Thursday 21st May 2020
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP England to Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP on Friday 25th January 2019
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Willow Road Redhill RH1 6LW United Kingdom to Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP on Friday 28th October 2016
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP England to 32 Willow Road Redhill RH1 6LW on Wednesday 13th April 2016
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 26th March 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st March 2016
|
capital |
|
CH01 |
On Saturday 26th March 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Donyngs Indoor Bowls Club Linkfield Lane Redhill Surrey RH1 1DP on Thursday 31st March 2016
filed on: 31st, March 2016
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 26th, March 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th March 2015
|
capital |
|