- Company Overview for CLARADON HOLDINGS LIMITED (09862316)
- Filing history for CLARADON HOLDINGS LIMITED (09862316)
- People for CLARADON HOLDINGS LIMITED (09862316)
- More for CLARADON HOLDINGS LIMITED (09862316)
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) |
---|---|---|---|
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
09 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
02 Nov 2017 | AP03 | Appointment of Mr Joseph Benjamin Adler as a secretary on 1 November 2017 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 12 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 4C Unity House Accommodation Road London NW11 8ED on 11 January 2017 | |
11 Dec 2016 | AD01 | Registered office address changed from Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ England to 4C Unity House Accommodation Road London NW11 8ED on 11 December 2016 | |
22 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2016
|
|
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
15 Oct 2016 | AP01 | Appointment of Mr Joseph Daniel Pfeffer as a director on 11 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Eddie Kilzi as a director on 11 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Flat 2, 51 Finchley Lane London NW4 1BY United Kingdom to Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ on 13 October 2016 | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|