- Company Overview for THE CLARENCE (UK) LTD (09162147)
- Filing history for THE CLARENCE (UK) LTD (09162147)
- People for THE CLARENCE (UK) LTD (09162147)
- More for THE CLARENCE (UK) LTD (09162147)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AP01 | Appointment of Mr Kamran Ahmed as a director on 5 August 2014 | |
05 Aug 2015 | TM01 | Termination of appointment of Umairia Faqhi as a director on 5 August 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from 101 Primrose Avenue Romford RM6 4PS England to 101 Primrose Avenue Romford RM6 4PS on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 16 Brabazon Road Hounslow TW5 9LS England to 101 Primrose Avenue Romford RM6 4PS on 5 August 2015 | |
08 Aug 2014 | AD01 | Registered office address changed from 46 Clarence Street Kingston upon Thames Surrey KT1 1NR England to 16 Brabazon Road Hounslow TW5 9LS on 8 August 2014 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|