Advanced company searchLink opens in new window

CLARE REAL ESTATE (GATESHEAD) LIMITED

Company number 06077489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
06 Jun 2016 DS02 Withdraw the company strike off application
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
15 Sep 2015 TM01 Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015
15 Sep 2015 TM01 Termination of appointment of David Andrew Cohen as a director on 10 August 2015
15 Sep 2015 TM01 Termination of appointment of Tracy Cheryl Mcgregor as a director on 10 August 2015
15 Sep 2015 AD01 Registered office address changed from 1 Marylebone High Street Marylebone High Street London W1U 4LZ to C/O Curzon Advisers 105 Wigmore Street Fifth Floor London W1U 1QY on 15 September 2015
15 Sep 2015 AP01 Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015
15 Sep 2015 AP01 Appointment of Mr Paul Somabhai Patel as a director on 10 August 2015
21 Aug 2015 MA Memorandum and Articles of Association
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 10/08/2015
21 Aug 2015 MR01 Registration of charge 060774890006, created on 10 August 2015
21 Aug 2015 MR01 Registration of charge 060774890007, created on 10 August 2015
20 Aug 2015 CERTNM Company name changed karlin real estate (gateshead) LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
20 Aug 2015 CONNOT Change of name notice
18 Aug 2015 AA Full accounts made up to 2 May 2014
18 Aug 2015 AA01 Current accounting period shortened from 31 March 2015 to 2 May 2014
15 Aug 2015 MR01 Registration of charge 060774890005, created on 10 August 2015
21 May 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
14 May 2015 AD01 Registered office address changed from 42 Brook Street London W1K 5DB England to 1 Marylebone High Street Marylebone High Street London W1U 4LZ on 14 May 2015
30 Aug 2014 MR01 Registration of charge 060774890004, created on 28 August 2014
22 May 2014 MISC Section 519