- Company Overview for CLAREMONT INVENTIONS LIMITED (05554626)
- Filing history for CLAREMONT INVENTIONS LIMITED (05554626)
- People for CLAREMONT INVENTIONS LIMITED (05554626)
- More for CLAREMONT INVENTIONS LIMITED (05554626)
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 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2009 | 652a | Application for striking-off | |
08 Sep 2009 | 288b | Appointment Terminated Director sergej ivaskevic | |
22 Jun 2009 | AA | Accounts made up to 30 September 2008 | |
21 Oct 2008 | 363a | Return made up to 06/09/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre;po box | |
18 Oct 2007 | AA | Accounts made up to 30 September 2007 | |
15 Oct 2007 | 363a | Return made up to 06/09/07; full list of members | |
15 Oct 2007 | 288c | Director's particulars changed | |
26 Oct 2006 | AA | Accounts made up to 30 September 2006 | |
20 Oct 2006 | 363a | Return made up to 06/09/06; full list of members | |
20 Oct 2006 | 288c | Director's particulars changed | |
20 Oct 2006 | 288c | Secretary's particulars changed | |
23 Nov 2005 | 288a | New director appointed | |
23 Nov 2005 | 288b | Director resigned | |
22 Nov 2005 | 288b | Secretary resigned | |
22 Nov 2005 | 288a | New secretary appointed | |
22 Nov 2005 | 288a | New director appointed | |
06 Sep 2005 | NEWINC | Incorporation |