-
CARLSON GRACIE JIU JITSU LIMITED - Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom
Company Information
- Company registration number
- 07149974
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lower Third Floor Evelyn Suite
- Quantum House 22-24 Red Lion Court
- London
- EC4A 3EB
- United Kingdom Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom UK
Management
- Managing Directors
- MR SIMON HAYES
- RICHARD MARTIN
- SIMON JOHN HAYES
- Company secretaries
- JWA REGISTRARS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-08
- Dissolved on
- 2022-08-16
- SIC/NACE
- 85510 - Sports and recreation education
Ownership
- Beneficial Owners
- Mr Simon John Hayes
- Mr Richard Redvers Martin
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-02-08
-
CARLSON GRACIE JIU JITSU LIMITED Company Description
- CARLSON GRACIE JIU JITSU LIMITED is a ltd registered in United Kingdom with the Company reg no 07149974. Its current trading status is "closed". It was registered 2010-02-08. It has declared SIC or NACE codes as "85510 - Sports and recreation education". It has 3 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-08.It can be contacted at Lower Third Floor Evelyn Suite .
Get CARLSON GRACIE JIU JITSU LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carlson Gracie Jiu Jitsu Limited - Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom
Did you know? kompany provides original and official company documents for CARLSON GRACIE JIU JITSU LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES (2017-02-10) - CS01
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-30) - AA
keyboard_arrow_right 2016
-
08/02/16 FULL LIST (2016-02-29) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2016-02-09) - AA
keyboard_arrow_right 2015
-
08/02/15 FULL LIST (2015-02-13) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-20) - AA
keyboard_arrow_right 2014
-
PREVEXT FROM 28/02/2014 TO 30/04/2014 (2014-11-10) - AA01
-
CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED (2014-11-10) - AP04
-
REGISTERED OFFICE CHANGED ON 11/08/2014 FROM (2014-08-11) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYES / 01/07/2014 (2014-08-08) - CH01
-
08/02/14 FULL LIST (2014-02-21) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA
-
08/02/13 FULL LIST (2013-05-03) - AR01
keyboard_arrow_right 2012
-
28/02/12 TOTAL EXEMPTION SMALL (2012-12-04) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-01-20) - MG01
-
08/02/12 FULL LIST (2012-03-13) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-09) - AA
-
DISS40 (DISS40(SOAD)) (2011-08-20) - DISS40
-
06/04/10 STATEMENT OF CAPITAL GBP 200 (2011-08-19) - SH01
-
08/02/11 FULL LIST (2011-08-19) - AR01
-
FIRST GAZETTE (2011-06-07) - GAZ1
-
REGISTERED OFFICE CHANGED ON 21/02/2011 FROM (2011-02-21) - AD01
keyboard_arrow_right 2010
-
06/04/10 STATEMENT OF CAPITAL GBP 100 (2010-04-06) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR PETER BULLEN (2010-02-10) - TM01
-
DIRECTOR APPOINTED MR RICHARD MARTIN (2010-02-08) - AP01
-
DIRECTOR APPOINTED MR SIMON HAYES (2010-02-08) - AP01
-
CERTIFICATE OF INCORPORATION (2010-02-08) - NEWINC