Advanced company searchLink opens in new window

THE CLEAVAGE CLUB LIMITED

Company number 06450921

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
22 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Henry Laurence Taylor as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Daniel Lipinski as a director on 17 December 2012
26 Sep 2012 TM02 Termination of appointment of Paul Malcolm Davis as a secretary on 6 September 2012
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Daniel Lipinski on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Henry Taylor on 21 December 2009
21 Dec 2009 AD01 Registered office address changed from 94-96 Great North Road London N2 0NL on 21 December 2009
22 Sep 2009 AA Accounts made up to 31 December 2008
18 May 2009 88(2) Capitals not rolled up
11 Dec 2008 363a Return made up to 11/12/08; full list of members
11 Dec 2008 288c Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england
06 Feb 2008 288a New director appointed
06 Feb 2008 288a New director appointed
06 Feb 2008 288a New director appointed