- Company Overview for CLIPPINGS LIMITED (08356423)
- Filing history for CLIPPINGS LIMITED (08356423)
- People for CLIPPINGS LIMITED (08356423)
- Charges for CLIPPINGS LIMITED (08356423)
- Registers for CLIPPINGS LIMITED (08356423)
- More for CLIPPINGS LIMITED (08356423)
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) |
---|---|---|---|
27 Jul 2018 | TM01 | Termination of appointment of Spas Dimitrov Roussev as a director on 11 July 2018 | |
27 Apr 2018 | AP04 | Appointment of Eriska Secretaries Limited as a secretary on 27 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 February 2017
|
|
20 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
23 May 2017 | AP01 | Appointment of Mr Thomas Mallory as a director on 3 February 2017 | |
18 May 2017 | AP02 | Appointment of Idipc Llp as a director on 3 February 2017 | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
27 Feb 2017 | AD01 | Registered office address changed from 134-146 Unit 407 134-146 Curtain Road London EC2A 3AR England to Unit 407 Curtain House 134-146 Curtain Road London EC2A 3AR on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Adel Zakout 6-8 Bonhill Street London EC2A 4BX England to 134-146 Unit 407 134-146 Curtain Road London EC2A 3AR on 27 February 2017 | |
10 Feb 2017 | SH08 | Change of share class name or designation | |
10 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 November 2015
|
|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | CH01 | Director's details changed for Spas Dimitrov Roussev on 11 January 2016 |