- Company Overview for MY CLEVER LIMITED (08571693)
- Filing history for MY CLEVER LIMITED (08571693)
- People for MY CLEVER LIMITED (08571693)
- Insolvency for MY CLEVER LIMITED (08571693)
- More for MY CLEVER LIMITED (08571693)
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) |
---|---|---|---|
14 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2019 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Frp Advisory 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 9 August 2019 | |
08 Aug 2019 | LIQ01 | Declaration of solvency | |
08 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 10 December 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | CH01 | Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015 |