Advanced company searchLink opens in new window

CLEVEMOND LIMITED

Company number 05363621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
15 Jul 2021 AA Micro company accounts made up to 30 July 2020
16 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
05 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
14 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
05 Feb 2015 CH01 Director's details changed for Dr Minesh Mahendra Patel on 15 December 2014
05 Feb 2015 CH03 Secretary's details changed for Dr Minesh Mahendra Patel on 15 December 2014
05 Feb 2015 AD01 Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 5 February 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for Dr Minesh Mahendra Patel on 10 February 2014
11 Mar 2014 CH03 Secretary's details changed for Dr Minesh Mahendra Patel on 10 February 2014