- Company Overview for CLERN HOLDINGS LTD (09534631)
- Filing history for CLERN HOLDINGS LTD (09534631)
- People for CLERN HOLDINGS LTD (09534631)
- More for CLERN HOLDINGS LTD (09534631)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Margaret Elizabeth Walker as a person with significant control on 27 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mrs Margaret Elizabeth Walker as a director on 27 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Nicholas Walker as a person with significant control on 27 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Nicolas Walker as a director on 27 February 2018 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Mar 2016 | AD01 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 March 2016 | |
14 Apr 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|