- Company Overview for CLARMOND HOUSE LIMITED (07088019)
- Filing history for CLARMOND HOUSE LIMITED (07088019)
- People for CLARMOND HOUSE LIMITED (07088019)
- More for CLARMOND HOUSE LIMITED (07088019)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Nov 2016 | TM01 | Termination of appointment of Mohammed Akhtar Zaidi as a director on 15 November 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
15 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from Kingfisher Business Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to 1 Holbein Place London SW1W 8NS on 13 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Stephen Wayne Hutchings as a director on 31 July 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
26 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 20 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 26 October 2012
|
|
14 Dec 2012 | CH01 | Director's details changed for Stephen Wayne on 26 October 2012 | |
12 Nov 2012 | AP01 | Appointment of Stephen Wayne as a director | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 29 August 2012
|
|
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 August 2012
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
21 May 2012 | CERTNM |
Company name changed clarmond advisors LIMITED\certificate issued on 21/05/12
|
|
18 May 2012 | AP01 | Appointment of Mr Syed Mustafa Nawab Zaidi as a director | |
18 May 2012 | AP01 | Appointment of Akber Nawab Zaidi as a director | |
18 May 2012 | AP01 | Appointment of Mr Mohammed Akhtar Zaidi as a director |