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

Cabin Club (UK) Ltd

Documents

Total Documents62
Total Pages259

Filing History

8 January 2021Confirmation statement made on 6 January 2021 with no updates
8 January 2020Confirmation statement made on 6 January 2020 with no updates
2 January 2020Total exemption full accounts made up to 31 March 2019
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
23 January 2019Confirmation statement made on 8 January 2019 with no updates
3 January 2019Total exemption full accounts made up to 31 March 2018
22 March 2018Total exemption full accounts made up to 31 March 2017
19 January 2018Confirmation statement made on 8 January 2018 with no updates
7 March 2017Registered office address changed from 40 Frith Street London W1D 5LN to First Floor, No.3 Carlisle Street London W1D 3BH on 7 March 2017
7 March 2017Registered office address changed from 40 Frith Street London W1D 5LN to First Floor, No.3 Carlisle Street London W1D 3BH on 7 March 2017
16 February 2017Confirmation statement made on 8 January 2017 with updates
16 February 2017Confirmation statement made on 8 January 2017 with updates
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Total exemption small company accounts made up to 31 March 2016
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
22 September 2015Registration of charge 076692590001, created on 22 September 2015
22 September 2015Registration of charge 076692590001, created on 22 September 2015
24 July 2015Registered office address changed from Landmark 17 Hanover Square London W1S 1HU to 40 Frith Street London W1D 5LN on 24 July 2015
24 July 2015Registered office address changed from Landmark 17 Hanover Square London W1S 1HU to 40 Frith Street London W1D 5LN on 24 July 2015
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 March 2015Total exemption small company accounts made up to 31 March 2014
31 March 2015Total exemption small company accounts made up to 31 March 2014
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
22 July 2014Total exemption small company accounts made up to 31 March 2013
22 July 2014Total exemption small company accounts made up to 31 March 2013
18 March 2014Company name changed checkpoint project LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
18 March 2014Company name changed checkpoint project LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
18 March 2014Change of name notice
18 March 2014Change of name notice
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 February 2014Appointment of Mr Lutz Matthais Strangemann as a director
21 February 2014Termination of appointment of Wolfgang Krienke as a director
21 February 2014Termination of appointment of Wolfgang Krienke as a director
21 February 2014Appointment of Mr Lutz Matthais Strangemann as a director
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013
26 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
26 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
13 March 2013Compulsory strike-off action has been discontinued
13 March 2013Compulsory strike-off action has been discontinued
12 March 2013Total exemption small company accounts made up to 31 January 2012
12 March 2013Current accounting period shortened from 30 June 2012 to 31 January 2012
12 March 2013Annual return made up to 14 June 2012 with a full list of shareholders
12 March 2013Current accounting period shortened from 30 June 2012 to 31 January 2012
12 March 2013Total exemption small company accounts made up to 31 January 2012
12 March 2013Annual return made up to 14 June 2012 with a full list of shareholders
11 December 2012Registered office address changed from Devlin House 36 St. George Street London W1S 2FW United Kingdom on 11 December 2012
11 December 2012Registered office address changed from Devlin House 36 St. George Street London W1S 2FW United Kingdom on 11 December 2012
23 November 2012Compulsory strike-off action has been suspended
23 November 2012Compulsory strike-off action has been suspended
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
15 May 2012Termination of appointment of Jaroslaw Holubczat as a director
15 May 2012Appointment of Mr. Wolfgang Krienke as a director
15 May 2012Appointment of Mr. Wolfgang Krienke as a director
15 May 2012Termination of appointment of Jaroslaw Holubczat as a director
14 June 2011Incorporation
14 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed