Advanced company searchLink opens in new window

CLIVE JACOBS PUBLISHING LIMITED

Company number 06928818

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)
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
10 Jun 2016 AD01 Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016
11 May 2016 TM02 Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-30
  • GBP 1
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
06 Jul 2010 AP03 Appointment of Mr Stuart Howard Benson as a secretary
06 Jul 2010 AD01 Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010
06 Jul 2010 TM02 Termination of appointment of Suzanne Jacobs as a secretary
10 Nov 2009 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
27 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
17 Oct 2009 AA01 Previous accounting period shortened from 30 June 2010 to 31 July 2009
09 Jun 2009 NEWINC Incorporation