Advanced company searchLink opens in new window

CLIFTON AND CO LTD

Company number 07981434

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)
16 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 17 July 2024
16 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 November 2023
28 Nov 2023 600 Appointment of a voluntary liquidator
28 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-27
28 Nov 2023 LIQ02 Statement of affairs
18 Jul 2023 CS01 Confirmation statement made on 19 May 2023 with updates
11 May 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
03 May 2023 PSC01 Notification of Adam Shabaz Brown as a person with significant control on 21 January 2022
03 May 2023 PSC07 Cessation of Sheraz Nazir Ahmed as a person with significant control on 21 January 2022
03 May 2023 TM01 Termination of appointment of Sheraz Nazir Ahmed as a director on 21 January 2022
03 May 2023 AP01 Appointment of Mr Adam Shabaz Brown as a director on 21 January 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2023
25 May 2022 PSC07 Cessation of Aqib Hanif as a person with significant control on 20 May 2021
25 May 2022 PSC01 Notification of Sheraz Nazir Ahmed as a person with significant control on 20 May 2021
25 May 2022 TM01 Termination of appointment of Aqib Hanif as a director on 20 May 2021
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates