About

Registered Number: 05506747
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 6 months ago)
Registered Address: 15 Small Street, Bristol, BS1 1DE

 

Founded in 2005, Native Club Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
DISS40 - Notice of striking-off action discontinued 07 November 2009
DISS40 - Notice of striking-off action discontinued 07 November 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 05 November 2009
225 - Change of Accounting Reference Date 07 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
395 - Particulars of a mortgage or charge 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.