Advanced company searchLink opens in new window

CLARMOND HOUSE LIMITED

Company number 07088019

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)
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
  • GBP 1,701
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,701
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
  • GBP 1,701
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
  • GBP 1,667
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
  • GBP 1,000
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,000
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
  • GBP 1,000
21 May 2012 CERTNM Company name changed clarmond advisors LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
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