Advanced company searchLink opens in new window

CLEVER TYKES LIMITED

Company number 08675420

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from C/O Jc Social Media the White House 111 New Street Birmingham West Midlands B2 4EU to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 29 August 2019
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jan 2017 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
23 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from The White House Second Floor 111 New Street Birmingham West Midlands B2 4EU to C/O Jc Social Media the White House 111 New Street Birmingham West Midlands B2 4EU on 25 February 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AD01 Registered office address changed from 94-97 Charles Henry Street Birmingham B12 0SJ England on 30 June 2014
03 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted