COMEDY CLUB EXPRESS LIMITED
Status | DISSOLVED |
Company No. | 07066402 |
Category | Private Limited Company |
Incorporated | 04 Nov 2009 |
Age | 14 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 2 years, 11 months, 12 days |
SUMMARY
COMEDY CLUB EXPRESS LIMITED is an dissolved private limited company with number 07066402. It was incorporated 14 years, 5 months, 26 days ago, on 04 November 2009 and it was dissolved 2 years, 11 months, 12 days ago, on 18 May 2021. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Mrs Nicola Janette Franklin
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Mrs Nicola Janette Franklin
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Mr Ian Michael Franklin
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Michael Franklin
Change date: 2016-12-08
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 19 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type dormant
Date: 26 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Some Companies
CHIEF CHOCOLATE OFFICER LIMITED
THOMAS FORD HOUSE, 23-24,LONDON,EC1A 9LF
Number: | 10472667 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVATOR, ESCALATOR, PLANT DECOM AND REMOVAL LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11771347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARA HOUSE TARPORLEY BUSINESS CENTRE,TARPORLEY,CW6 9UY
Number: | 09421771 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,MANCHESTER,M34 3PS
Number: | 04924723 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DUNRAVEN STREET,TONYPANDY,CF40 1AR
Number: | 11844260 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE,HULL,HU1 1EL
Number: | 08806269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |