THE SALES CLUB LIMITED
Status | DISSOLVED |
Company No. | 07082252 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 19 days |
SUMMARY
THE SALES CLUB LIMITED is an dissolved private limited company with number 07082252. It was incorporated 14 years, 6 months, 26 days ago, on 20 November 2009 and it was dissolved 11 months, 19 days ago, on 27 June 2023. The company address is 7 Lower Woodspeen Court 7 Lower Woodspeen Court, Newbury, RG20 8BL, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ridley
Termination date: 2023-05-31
Documents
Dissolution application strike off company
Date: 03 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nancy Kay Loates-Taylor
Termination date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon James Mcalpine
Termination date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nancy Kay Loates-Taylor
Appointment date: 2015-06-26
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ridley
Appointment date: 2015-06-26
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Mills
Appointment date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 19-21 Chapel Street Marlow SL7 3HN
Change date: 2015-06-01
New address: C/O Transform People International 7 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Mcalpine
Change date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11886230 |
Status: | ACTIVE |
Category: | Private Limited Company |
560 WHITMORE WAY,BASILDON,SS14 2ER
Number: | 11666496 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A COLVILLE ROAD,LONDON,W3 8BL
Number: | 09263807 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LEICESTER ROAD,BARNET,EN5 5EW
Number: | 08409794 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HOPE STREET,GLASGOW,G2 6LD
Number: | SC465199 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HIGH STREET,LONDON,SW19 5EE
Number: | 05975529 |
Status: | ACTIVE |
Category: | Private Limited Company |