COUNTRY CLUB INTERNATIONAL LIMITED

C/O Ashley King Ltd C/O Ashley King Ltd, Edgware, HA8 9UU, England
StatusDISSOLVED
Company No.07946246
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 23 days

SUMMARY

COUNTRY CLUB INTERNATIONAL LIMITED is an dissolved private limited company with number 07946246. It was incorporated 12 years, 4 months, 6 days ago, on 10 February 2012 and it was dissolved 2 years, 9 months, 23 days ago, on 24 August 2021. The company address is C/O Ashley King Ltd C/O Ashley King Ltd, Edgware, HA8 9UU, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajhans Malhotra

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

New address: C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU

Old address: 68 st. Margarets Road Edgware Middlesex HA8 9UU England

Change date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Krishna Kumar Raju Datla

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: Vista Business Centre, 2nd Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom

New address: 68 st. Margarets Road Edgware Middlesex HA8 9UU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Varun Yedaguri Reddy

Change date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Siddharth Yedaguri Reddy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: Vista Business Centre, 2nd Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ

Change date: 2016-03-09

Old address: Vista Business Centre, 8th Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: Vista Business Centre, 8Th Floor 50,Salisbury Road Hounslow Middlesex TW4 6JQ

Change date: 2014-11-24

Old address: C/O 10Th Floor West Front Po Box the Mille 1000 Great West Road Brentford Middlesex TW8 9HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-06

Officer name: Mr Siddharth Yedaguri Reddy

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-06

Officer name: Mr Varun Yedaguri Reddy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Mr Siddharth Yedaguri Reddy

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krishna Kumar Raju Datla

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajeev Reddy Yeragudi

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Pattatt

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Document Exchange Company Llp

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajhans Malhotra

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTGROVE SOLUTIONS LLP

3RD FLOOR,LONDON,W1B 3HH

Number:OC392731
Status:ACTIVE
Category:Limited Liability Partnership

DANIEL SIMCOCK LTD

24 ELLERSHAW LANE,DONCASTER,DN12 2HF

Number:10691460
Status:ACTIVE
Category:Private Limited Company

G.P. HOLLICK LTD

PORTSWOOD HOUSE,SOUTHAMPTON,SO15 0AH

Number:00532527
Status:ACTIVE
Category:Private Limited Company

PMGCOACHING LTD

11 SMALLWOOD ROAD,LONDON,SW17 0TN

Number:11756327
Status:ACTIVE
Category:Private Limited Company

SPANISH FOR EXECUTIVES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10643258
Status:ACTIVE
Category:Private Limited Company

TEAMPLOYER LIMITED

16A MARKET AVENUE,HUDDERSFIELD,HD1 2BB

Number:11741548
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