Advanced company searchLink opens in new window

CLINIQUE RESOURCING LTD

Company number 09983626

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)
29 Mar 2023 TM01 Termination of appointment of Abdi Osman as a director on 1 July 2020
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 29 February 2020
18 Oct 2020 AD01 Registered office address changed from Ibrahim Maine Centre 27-29 Maine Road Manchester Greater Manchester M14 4ET United Kingdom to 1 Roslin Street Clayton Manchester 1 Roslin St. Manchester Greater Manchester M11 4SD on 18 October 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
27 Mar 2019 AP01 Appointment of Ms Monica Grace Osim as a director on 25 March 2019
27 Mar 2019 AP01 Appointment of Mr Abdi Osman as a director on 25 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Jul 2018 PSC04 Change of details for Ms Monica Grace Osim as a person with significant control on 9 July 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
04 May 2018 AD01 Registered office address changed from 09983626 8a Maine Road Manchester M14 4DW England to Ibrahim Maine Centre 27-29 Maine Road Manchester Greater Manchester M14 4ET on 4 May 2018
30 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 AD01 Registered office address changed from Clinique Resourcing 97 Claremont Road Manchester M14 4RG England to 09983626 8a Maine Road Manchester M14 4DW on 8 August 2017
02 Jun 2017 TM01 Termination of appointment of Monica Grace Osim as a director on 2 June 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
05 Apr 2017 AP01 Appointment of Mrs Majida Tahir as a director on 5 April 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Jan 2017 AD01 Registered office address changed from 1 Roslin Street Clayton Manchester M11 4SD to Clinique Resourcing 97 Claremont Road Manchester M14 4RG on 13 January 2017