KOO'S RACING CLUB LTD

Hames Partnership Ltd Stables End Court Hames Partnership Ltd Stables End Court, Nuneaton, CV13 0JN, Warwickshire
StatusDISSOLVED
Company No.06828480
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

KOO'S RACING CLUB LTD is an dissolved private limited company with number 06828480. It was incorporated 15 years, 3 months, 9 days ago, on 24 February 2009 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is Hames Partnership Ltd Stables End Court Hames Partnership Ltd Stables End Court, Nuneaton, CV13 0JN, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mr Kristian Jamie Strangeway

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Ellison

Change date: 2019-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kristian Jamie Strangeway

Change date: 2019-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-10

Psc name: Brian Ellison

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 25 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-25

Officer name: Mr Brian Ellison

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 25 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kristian Jamie Strangeway

Change date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 25 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Jamie Strangeway

Change date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Jamie Strangeway

Change date: 2010-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO VISUAL SERVICES CORPORATION LIMITED

242-243 GRESHAM ROAD,SLOUGH,SL1 4PH

Number:01133706
Status:ACTIVE
Category:Private Limited Company

CHERISH DEVELOPMENTS LTD

22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:10507920
Status:ACTIVE
Category:Private Limited Company

FOTOSOFT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08875934
Status:ACTIVE
Category:Private Limited Company

ISRAR LIMITED

1 WORSLEY COURT HIGH STREET,MANCHESTER,M28 3NJ

Number:06119912
Status:ACTIVE
Category:Private Limited Company

PARKSCOPE LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:02805616
Status:ACTIVE
Category:Private Limited Company

RURAL-BRITAIN LIMITED

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:04251529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source