- Company Overview for CLIFFORD DREW LIMITED (04827883)
- Filing history for CLIFFORD DREW LIMITED (04827883)
- People for CLIFFORD DREW LIMITED (04827883)
- More for CLIFFORD DREW LIMITED (04827883)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Jun 2016 | CH01 | Director's details changed for Mr Keith Drew on 25 March 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Flat 2 106 Park Street London W1K 6NT England to Lygon House 50 London Road Bromley Kent BR1 3RA on 24 March 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Flat 2 106 Park Street London W1K 6NT on 11 December 2015 | |
16 Nov 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Keith Drew on 10 March 2014 | |
24 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
22 May 2012 | CERTNM |
Company name changed northcorp LIMITED\certificate issued on 22/05/12
|
|
22 May 2012 | CONNOT | Change of name notice | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
16 Jun 2010 | AD01 | Registered office address changed from Flat 2 106 Park Street London W1K 6NT United Kingdom on 16 June 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 3 High View Way Midanbury Southampton SO18 4FE on 4 November 2009 |