Advanced company searchLink opens in new window

DR. CLIVE ONNIE

Company number 07074347

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
11 Apr 2016 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 April 2016
30 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
17 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
01 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
01 Dec 2010 AD01 Registered office address changed from C/O C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010
12 Nov 2009 NEWINC Incorporation