- Company Overview for CLAVIS 2006-1 NIM PLC (09296463)
- Filing history for CLAVIS 2006-1 NIM PLC (09296463)
- People for CLAVIS 2006-1 NIM PLC (09296463)
- Charges for CLAVIS 2006-1 NIM PLC (09296463)
- Insolvency for CLAVIS 2006-1 NIM PLC (09296463)
- More for CLAVIS 2006-1 NIM PLC (09296463)
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) |
---|---|---|---|
13 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 16 January 2024 | |
16 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | LIQ01 | Declaration of solvency | |
11 Jan 2024 | MR04 | Satisfaction of charge 092964630001 in full | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
14 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
24 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
24 Mar 2020 | PSC05 | Change of details for Clavis Nim Repack Limited as a person with significant control on 16 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 |