- Company Overview for CLINTON ESTATES LIMITED (05842405)
- Filing history for CLINTON ESTATES LIMITED (05842405)
- People for CLINTON ESTATES LIMITED (05842405)
- More for CLINTON ESTATES LIMITED (05842405)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2011 | DS01 | Application to strike the company off the register | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Jun 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
18 Jun 2010 | CH01 | Director's details changed for Mr Anil Mavadia on 1 June 2010 | |
18 Jun 2010 | AD02 | Register inspection address has been changed | |
18 Jun 2010 | AD01 | Registered office address changed from Alpine House Unit 2, First Floor(Yg Eaton) Honeypot Lane London NW9 9RX on 18 June 2010 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 45 shaftesbury avenue kenton harrow middlesex HA3 0RA united kingdom | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 85 beverley gardens stanmore middlesex HA7 2AP | |
03 Jul 2009 | AA | Accounts made up to 30 June 2009 | |
15 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
14 Jul 2008 | AA | Accounts made up to 30 June 2008 | |
08 Jul 2008 | AA | Accounts made up to 30 June 2007 | |
19 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
29 Jun 2007 | 363a | Return made up to 09/06/07; full list of members | |
22 Jun 2006 | 288a | New secretary appointed | |
22 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 288b | Secretary resigned | |
19 Jun 2006 | 288b | Director resigned | |
09 Jun 2006 | NEWINC | Incorporation |