- Company Overview for CLIVE AGENCY LIMITED (03240052)
- Filing history for CLIVE AGENCY LIMITED (03240052)
- People for CLIVE AGENCY LIMITED (03240052)
- Charges for CLIVE AGENCY LIMITED (03240052)
- Registers for CLIVE AGENCY LIMITED (03240052)
- More for CLIVE AGENCY LIMITED (03240052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2024 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AD01 | Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to First Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 September 2024 | |
04 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
11 Dec 2023 | CH01 | Director's details changed for Mr Barry Keith Richards on 11 December 2023 | |
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
30 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
30 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Sep 2023 | AD02 | Register inspection address has been changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel 52 Lime Street London EC3M 7AF | |
19 Sep 2023 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 15 September 2023 | |
19 Sep 2023 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 15 September 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
16 Jan 2023 | PSC05 | Change of details for Clive Agency Holdings Limited as a person with significant control on 14 January 2022 | |
16 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Jonathan Daniel Reid as a director on 31 December 2022 |