DISCO BAR AND CLUB LIMITED
Status | ACTIVE |
Company No. | 07435303 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DISCO BAR AND CLUB LIMITED is an active private limited company with number 07435303. It was incorporated 13 years, 6 months, 25 days ago, on 10 November 2010. The company address is Nottingham Bowl Belward Street Nottingham Bowl Belward Street, Nottingham, NG1 1JZ, England.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Weaver
Termination date: 2023-08-03
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melanie Weaver
Cessation date: 2023-08-03
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Terry
Change date: 2023-08-03
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
Old address: Nottingham Bowl 1 Belward Street Barker Gate Nottingham NG1 1JZ England
New address: Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Notification of a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Weaver
Notification date: 2022-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Peter John Terry
Documents
Capital allotment shares
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-01
Capital : 6 GBP
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Miss Melanie Weaver
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Terry
Change date: 2020-05-18
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Terry
Change date: 2020-05-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: 8 Long Meadow Newcastle Staffordshire ST5 4HY England
Change date: 2020-04-06
New address: Nottingham Bowl 1 Belward Street Barker Gate Nottingham NG1 1JZ
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Mr Peter John Terry
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
Old address: 11 Yaxley Court Newcastle Staffordshire ST5 4JU
New address: 8 Long Meadow Newcastle Staffordshire ST5 4HY
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Simpson
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Leishman
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 15 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Ian Patrick Simpson
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas Spence Leishman
Documents
Termination director company with name
Date: 30 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Leishman
Documents
Some Companies
ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED
1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK,EXETER,EX2 8PW
Number: | 07066611 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOD-SPEED DEVELOPMENTS LIMITED
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 11624430 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE AT ELMORE BACK,GLOUCESTER,GL2 3ST
Number: | 11599789 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 UPLANDS ROAD,BIRMINGHAM,B21 8BP
Number: | 10721906 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AMBER CLOSE,READING,RG6 7ED
Number: | 11707210 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BELPER ROAD,DERBY,DE1 3EN
Number: | 11700508 |
Status: | ACTIVE |
Category: | Private Limited Company |