- Company Overview for CLEMENTINA LTD (06007736)
- Filing history for CLEMENTINA LTD (06007736)
- People for CLEMENTINA LTD (06007736)
- More for CLEMENTINA LTD (06007736)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2010 | DS01 | Application to strike the company off the register | |
16 Dec 2009 | AR01 |
Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH01 | Director's details changed for Michelle Dawn Frances on 1 November 2009 | |
07 Apr 2009 | 363a | Return made up to 23/11/08; full list of members | |
06 Apr 2009 | 288c | Director's Change of Particulars / michelle frances / 01/01/2008 / HouseName/Number was: , now: 51A; Street was: apt 203 icon 25, now: fairlight road; Area was: 101 high street, now: ; Post Town was: manchester, now: london; Region was: lancs, now: ; Post Code was: M4 1HQ, now: SW17 0JE | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
03 Feb 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/09/07 | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB | |
18 Dec 2006 | 288a | New secretary appointed | |
18 Dec 2006 | 288a | New director appointed | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 288b | Secretary resigned | |
23 Nov 2006 | NEWINC | Incorporation |