DATINGCLUB LIMITED
Status | DISSOLVED |
Company No. | 10563336 |
Category | Private Limited Company |
Incorporated | 13 Jan 2017 |
Age | 7 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 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
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
Elect to keep the members register information on the public register
Date: 07 Mar 2022
Category: Capital
Sub Category: Register
Type: EH05
Documents
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
Elect to keep the directors register information on the public register
Date: 01 Mar 2022
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 22 Jan 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-01
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-01
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ABERCONWY MARINE & MECHANICS LIMITED
SELBY TOWERS,COLWYN BAY,LL29 8PE
Number: | 07703713 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL
Number: | 04316586 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BRANTINGHAM RD,MANCHESTER,M16 8PP
Number: | 09457886 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |