Advanced company searchLink opens in new window

CLARIDGES SOLUTIONS LIMITED

Company number 07155873

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)