THE SALES CLUB LIMITED

7 Lower Woodspeen Court 7 Lower Woodspeen Court, Newbury, RG20 8BL, Berkshire
StatusDISSOLVED
Company No.07082252
CategoryPrivate Limited Company
Incorporated20 Nov 2009
Age14 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EM&C RECRUITMENT LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11886230
Status:ACTIVE
Category:Private Limited Company

GNDPHOTOS LIMITED

560 WHITMORE WAY,BASILDON,SS14 2ER

Number:11666496
Status:ACTIVE
Category:Private Limited Company

JILL EVELYN LIMITED

5A COLVILLE ROAD,LONDON,W3 8BL

Number:09263807
Status:ACTIVE
Category:Private Limited Company

JM ONLINE RETAIL SERVICES LTD

43 LEICESTER ROAD,BARNET,EN5 5EW

Number:08409794
Status:ACTIVE
Category:Private Limited Company

KABE DESIGN LTD

93 HOPE STREET,GLASGOW,G2 6LD

Number:SC465199
Status:ACTIVE
Category:Private Limited Company

MANAGEBEST LIMITED

62 HIGH STREET,LONDON,SW19 5EE

Number:05975529
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