- Company Overview for CLOVA NO. 2 LIMITED (05416329)
- Filing history for CLOVA NO. 2 LIMITED (05416329)
- People for CLOVA NO. 2 LIMITED (05416329)
- Charges for CLOVA NO. 2 LIMITED (05416329)
- Insolvency for CLOVA NO. 2 LIMITED (05416329)
- More for CLOVA NO. 2 LIMITED (05416329)
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 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 12 in full | |
26 Sep 2015 | MR01 | Registration of charge 054163290013, created on 23 September 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
03 Jan 2015 | MR04 | Satisfaction of charge 8 in full | |
03 Jan 2015 | MR04 | Satisfaction of charge 9 in full | |
13 Oct 2014 | TM01 | Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
31 Jul 2013 | MR04 | Satisfaction of charge 10 in full | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
30 May 2012 | TM01 | Termination of appointment of Clifford Hawkins as a director | |
19 Jul 2011 | CERTNM |
Company name changed serf no.2 LIMITED\certificate issued on 19/07/11
|
|
20 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 | |
10 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 |