- Company Overview for CLIPSTREAM LIMITED (03983004)
- Filing history for CLIPSTREAM LIMITED (03983004)
- People for CLIPSTREAM LIMITED (03983004)
- Charges for CLIPSTREAM LIMITED (03983004)
- Insolvency for CLIPSTREAM LIMITED (03983004)
- More for CLIPSTREAM LIMITED (03983004)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 | |
10 Jan 2017 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 January 2017 | |
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | TM01 | Termination of appointment of Gary Ellis as a director on 25 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Martin Clive Boulton as a director on 25 October 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 March 2015 | |
04 May 2016 | AA | Full accounts made up to 31 March 2014 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Dec 2015 | TM01 | Termination of appointment of Saher Khan as a director on 15 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 2 Bourchier Street London W1D 4HX to 1 Charterhouse Mews London EC1M 6BB on 16 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Gary Ellis as a director on 15 December 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015 | |
31 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
18 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Jateen Bagariya as a director |