CLIVE MENZIES & ASSOCIATES LIMITED
Company number 03739532
- Company Overview for CLIVE MENZIES & ASSOCIATES LIMITED (03739532)
- Filing history for CLIVE MENZIES & ASSOCIATES LIMITED (03739532)
- People for CLIVE MENZIES & ASSOCIATES LIMITED (03739532)
- More for CLIVE MENZIES & ASSOCIATES LIMITED (03739532)
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) |
---|---|---|---|
02 Dec 2024 | AD01 | Registered office address changed from 78 York Street York Street London W1H 1DP England to 78 York Street London W1H 1DP on 2 December 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 83 Carnarvon Avenue Enfield EN1 3DY England to 78 York Street York Street London W1H 1DP on 2 December 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Mar 2024 | AD01 | Registered office address changed from Flat 39 Bole Court 70 Cecil Road Enfield EN2 6BY United Kingdom to 83 Carnarvon Avenue Enfield EN1 3DY on 8 March 2024 | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2023 | TM01 | Termination of appointment of Margaret Patricia Dusnic as a director on 7 May 2023 | |
04 Aug 2023 | TM02 | Termination of appointment of Margaret Patricia Dusnic as a secretary on 7 May 2023 | |
04 Aug 2023 | PSC07 | Cessation of Margaret Patricia Dusnic as a person with significant control on 7 May 2023 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | AD01 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Flat 39 Bole Court 70 Cecil Road Enfield EN2 6BY on 24 October 2022 | |
11 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates |