- Company Overview for GEORGE CLARKE & PARTNERS LIMITED (07829296)
- Filing history for GEORGE CLARKE & PARTNERS LIMITED (07829296)
- People for GEORGE CLARKE & PARTNERS LIMITED (07829296)
- More for GEORGE CLARKE & PARTNERS LIMITED (07829296)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
15 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Miss Lucy Anne Wood on 24 May 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 March 2019 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 May 2018 | PSC07 | Cessation of Darren Andrew Melbourne as a person with significant control on 31 August 2017 | |
23 May 2018 | TM01 | Termination of appointment of Darren Andrew Melbourne as a director on 31 August 2017 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
08 Jun 2016 | AP01 | Appointment of Lucy Anne Wood as a director on 30 September 2015 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 May 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015 |