- Company Overview for CLARIDGES SOLUTIONS LIMITED (07155873)
- Filing history for CLARIDGES SOLUTIONS LIMITED (07155873)
- People for CLARIDGES SOLUTIONS LIMITED (07155873)
- More for CLARIDGES SOLUTIONS LIMITED (07155873)
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) |
---|---|---|---|
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
01 May 2015 | AD01 | Registered office address changed from C/O 5Th Floor , Hyde Park Hayes 3. 11 Millington Road Hayes Middlesex UB3 4AZ to Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP on 1 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
27 Sep 2013 | TM01 | Termination of appointment of Armughan Malik as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Zohaib Malik as a director | |
27 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from C/O 5Th Floor , Hyde Oark Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom on 3 December 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of Armughan Malik as a secretary | |
03 Dec 2012 | AD01 | Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 3 December 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0BP United Kingdom on 27 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Britannia House 958-960 High Road Finchley London N12 9RY United Kingdom on 6 January 2012 | |
29 Jul 2011 | AD01 | Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF on 29 July 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from Finchley House 707 High Road, Finchley London N12 0BT United Kingdom on 4 March 2011 | |
12 Feb 2010 | NEWINC |
Incorporation
|