Download leads from Nexok and grow your business. Find out more

Club Essence Promotions Limited

Documents

Total Documents36
Total Pages86

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off
31 January 2012Final Gazette dissolved via compulsory strike-off
18 October 2011First Gazette notice for compulsory strike-off
18 October 2011First Gazette notice for compulsory strike-off
8 April 2011Compulsory strike-off action has been suspended
8 April 2011Compulsory strike-off action has been suspended
29 March 2011First Gazette notice for compulsory strike-off
29 March 2011First Gazette notice for compulsory strike-off
17 August 2010Termination of appointment of Karl Merritt as a director
17 August 2010Termination of appointment of Karl Merritt as a director
17 July 2010Compulsory strike-off action has been discontinued
17 July 2010Compulsory strike-off action has been discontinued
15 July 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1,000
15 July 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1,000
13 July 2010First Gazette notice for compulsory strike-off
13 July 2010First Gazette notice for compulsory strike-off
27 April 2010Termination of appointment of Kathryn Bater as a director
27 April 2010Appointment of Karl Merritt as a director
27 April 2010Appointment of Karl Merritt as a director
27 April 2010Termination of appointment of Kathryn Bater as a director
21 April 2010Registered office address changed from 33 Heathfield Swansea SA1 6HD on 21 April 2010
21 April 2010Registered office address changed from 33 Heathfield Swansea SA1 6HD on 21 April 2010
19 February 2010Appointment of Miss Kathryn Abigail Bater as a director
19 February 2010Termination of appointment of Sidney Wignall as a director
19 February 2010Termination of appointment of Sidney Wignall as a director
19 February 2010Appointment of Miss Kathryn Abigail Bater as a director
8 September 2009Company name changed escape promotions LIMITED\certificate issued on 09/09/09
8 September 2009Company name changed escape promotions LIMITED\certificate issued on 09/09/09
18 May 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\
18 May 2009Ad 19/03/09 gbp si 999@1=999 gbp ic 1/1000
6 April 2009Director appointed sidney jonathan wignall
6 April 2009Director appointed sidney jonathan wignall
20 March 2009Appointment Terminated Director Graham Stephens
20 March 2009Appointment terminated director graham stephens
19 March 2009Incorporation
19 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed