- Company Overview for CLIVE MILNER ASSOCIATES LTD (07475485)
- Filing history for CLIVE MILNER ASSOCIATES LTD (07475485)
- People for CLIVE MILNER ASSOCIATES LTD (07475485)
- More for CLIVE MILNER ASSOCIATES LTD (07475485)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Russell & Co Station House Station Approach East Horsley Surrey KT24 6QX on 30 March 2020 | |
08 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Clive Alexander Milner on 1 May 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 13 January 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|