DATINGCLUB LIMITED

Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex, United Kingdom
StatusDISSOLVED
Company No.10563336
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 15 days

SUMMARY

DATINGCLUB LIMITED is an dissolved private limited company with number 10563336. It was incorporated 7 years, 4 months, 15 days ago, on 13 January 2017 and it was dissolved 11 months, 15 days ago, on 13 June 2023. The company address is Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 07 Mar 2022

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 01 Mar 2022

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 01 Mar 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Anschuetz

Termination date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Christian Singer

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-08

Psc name: Ga Beteiligungsverwaltung and Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-08

Psc name: Christian Singer

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ga Secretarial Service Limited

Termination date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom

New address: Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-01

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christalla Kirkillari

Termination date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Kai Anschuetz

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mrs Christalla Kirkillari

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-14

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mrs Christalla Kirkillari

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mrs Christalla Kirkillari

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-17

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCONWY MARINE & MECHANICS LIMITED

SELBY TOWERS,COLWYN BAY,LL29 8PE

Number:07703713
Status:ACTIVE
Category:Private Limited Company

CRANES SURVEYORS LTD

134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL

Number:04316586
Status:ACTIVE
Category:Private Limited Company

EUROTREND FINANCIAL LTD

48 BRANTINGHAM RD,MANCHESTER,M16 8PP

Number:09457886
Status:ACTIVE
Category:Private Limited Company

HUCKLE'S HEATING LIMITED

KENILWORTH HAMBLEDON ROAD,WATERLOOVILLE,PO7 6NU

Number:08611146
Status:ACTIVE
Category:Private Limited Company

PANAMSAT SATELLITE EUROPE LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:05482991
Status:ACTIVE
Category:Private Limited Company

SYMPOSIUM COFFEE HOUSE (LIDO) LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC449100
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