Advanced company searchLink opens in new window

CLARKE AND GREEN LTD

Company number 09736447

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 TM02 Termination of appointment of Omar Gerard Mohamed Maes as a secretary on 4 January 2018
15 Jan 2018 AP01 Appointment of Mr Nicholas Antony Clarke as a director on 4 January 2018
15 Jan 2018 PSC02 Notification of Salkeld Limited as a person with significant control on 4 January 2018
15 Jan 2018 AD01 Registered office address changed from 31 Old Compton Street London W1D 5JT United Kingdom to 17C Curzon Street London W1J 5HU on 15 January 2018
15 Jan 2018 PSC07 Cessation of Omar Gerard Mohamed Maes as a person with significant control on 4 January 2018
15 Jan 2018 TM01 Termination of appointment of Omar Gerard Mohamed Maes as a director on 4 January 2018
15 Jan 2018 PSC01 Notification of Nicholas Anthony Clarke as a person with significant control on 4 January 2018
25 Aug 2017 CH03 Secretary's details changed for Mr Omar Gerard Mohamed Maes on 17 August 2017
24 Aug 2017 AD01 Registered office address changed from 31 Old Compton Street London W1D 5JR England to 31 Old Compton Street London W1D 5JT on 24 August 2017
24 Aug 2017 CH03 Secretary's details changed for Mr Omar Gerard Mohammed Maes on 17 August 2017
24 Aug 2017 PSC04 Change of details for Miss Johanna Clarke as a person with significant control on 17 August 2017
11 Jul 2017 AA Micro company accounts made up to 31 August 2016
11 Jul 2017 CH01 Director's details changed for Miss Hannah Clarke on 1 January 2016
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Jun 2016 AP03 Appointment of Mr Omar Gerard Mohammed Maes as a secretary on 20 June 2016
21 Jun 2016 AD01 Registered office address changed from 59 Cobalt Place Parkham Street London SW11 3DD United Kingdom to 31 Old Compton Street London W1D 5JR on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Omar Gerard Mohammed Maes as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Harriet Dykes as a director on 20 June 2016
21 Jun 2016 TM02 Termination of appointment of Harriet Dykes as a secretary on 20 June 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 10
12 Oct 2015 TM01 Termination of appointment of Terri Hartshorn as a director on 7 October 2015