- Company Overview for CLEVERSTOP LTD (06452177)
- Filing history for CLEVERSTOP LTD (06452177)
- People for CLEVERSTOP LTD (06452177)
- More for CLEVERSTOP LTD (06452177)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | TM01 | Termination of appointment of David Parsons as a director | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | CERTNM |
Company name changed anglo american racing LIMITED\certificate issued on 17/03/10
|
|
17 Mar 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for Tim Matthews on 28 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | 288b | Appointment Terminated Director katherine senior | |
31 Mar 2009 | 288b | Appointment Terminated | |
31 Mar 2009 | 288b | Appointment Terminated Secretary katherine senior | |
23 Mar 2009 | 288a | Director appointed david alan parsons | |
18 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
08 Oct 2008 | 288a | Director appointed katherine sarah senior | |
08 Oct 2008 | 288a | Secretary appointed katherine sarah senior | |
08 Oct 2008 | 288b | Appointment Terminated Secretary kelly matthews | |
12 Dec 2007 | NEWINC | Incorporation |