- Company Overview for CLIFTON FINANCE SERVICES LTD (05573631)
- Filing history for CLIFTON FINANCE SERVICES LTD (05573631)
- People for CLIFTON FINANCE SERVICES LTD (05573631)
- More for CLIFTON FINANCE SERVICES LTD (05573631)
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) |
---|---|---|---|
18 Nov 2020 | PSC04 | Change of details for Mr Alan Singh Atwal as a person with significant control on 10 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP England to Suite 5 Granary Court 9/19 High Road Chadwell Heath Romford RM6 6PY on 18 November 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
09 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Nirmal Singh Atwal on 13 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr Nirmal Singh Atwal as a person with significant control on 13 September 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
11 Nov 2017 | AD01 | Registered office address changed from Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ England to Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP on 11 November 2017 | |
08 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
12 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ England to Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ on 11 August 2016 | |
11 Apr 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY to City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ on 19 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Nirmal Singh Atwal on 1 November 2015 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |