Advanced company searchLink opens in new window

THE CLARICO EXECUTIVE SEARCH LIMITED

Company number 07735879

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 TM01 Termination of appointment of Russell Metcalf as a director on 8 June 2021
15 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
05 Jun 2020 AP01 Appointment of Mr Russell Metcalf as a director on 3 June 2020
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
16 May 2019 AA Accounts for a dormant company made up to 31 August 2018
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
05 Oct 2017 TM01 Termination of appointment of Mohammad Iqbal Chaudry as a director on 5 October 2017
05 Oct 2017 TM02 Termination of appointment of Stephen Douglas as a secretary on 5 October 2017
05 Oct 2017 PSC01 Notification of Jamie Langfield Town as a person with significant control on 5 October 2017
05 Oct 2017 PSC07 Cessation of Redbox Asset Management Limited as a person with significant control on 5 October 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
29 Mar 2017 AP01 Appointment of Mr Jamie Langfield Town as a director on 28 March 2017
29 Mar 2017 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 29 March 2017
07 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
08 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015