Advanced company searchLink opens in new window

CLOVA NO. 2 LIMITED

Company number 05416329

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
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