- Company Overview for CLARKE AND GREEN LTD (09736447)
- Filing history for CLARKE AND GREEN LTD (09736447)
- People for CLARKE AND GREEN LTD (09736447)
- More for CLARKE AND GREEN LTD (09736447)
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
|
|
12 Oct 2015 | TM01 | Termination of appointment of Terri Hartshorn as a director on 7 October 2015 |