- Company Overview for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
- Filing history for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
- People for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
- Charges for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
- Insolvency for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
- More for CLUFF AFRICA ASSOCIATES UK LTD (07336170)
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) |
---|---|---|---|
18 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2021 | AD01 | Registered office address changed from West House West House South Green Kirtlington Oxfordshire OX5 3HJ England to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 12 January 2021 | |
12 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2021 | LIQ01 | Declaration of solvency | |
08 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
02 Nov 2018 | AD01 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to West House West House South Green Kirtlington Oxfordshire OX5 3HJ on 2 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
23 May 2018 | TM01 | Termination of appointment of John Gordon Cluff as a director on 22 March 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Ronald Harivman Winston as a director on 31 December 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
23 Mar 2016 | TM01 | Termination of appointment of Nicholas William Berry as a director on 23 March 2016 |