- Company Overview for CLAPPERBOARD UK LIMITED (05616932)
- Filing history for CLAPPERBOARD UK LIMITED (05616932)
- People for CLAPPERBOARD UK LIMITED (05616932)
- More for CLAPPERBOARD UK LIMITED (05616932)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | TM01 | Termination of appointment of Felix Schroer as a director on 10 November 2020 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
04 Oct 2019 | AP01 | Appointment of Mr James Parkinson as a director on 30 September 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Lynn Saunders as a director on 1 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Jonathan Robert Ford as a director on 1 June 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
24 Oct 2018 | TM01 | Termination of appointment of Michelle Louise Langan as a director on 16 October 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Stephen Peter Mcdermott as a director on 12 September 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
08 Sep 2017 | TM01 | Termination of appointment of Jake Morrison as a director on 10 November 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Roger William Shannon as a director on 10 November 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Punam Rani Ramchurn as a director on 10 November 2016 | |
11 May 2017 | AD01 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 11 May 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mrs Lynn Saunders as a director on 1 July 2014 | |
27 Jun 2016 | AP01 | Appointment of Mr Felix Schroer as a director on 1 November 2014 |