- Company Overview for CLINIQUE RESOURCING LTD (09983626)
- Filing history for CLINIQUE RESOURCING LTD (09983626)
- People for CLINIQUE RESOURCING LTD (09983626)
- Registers for CLINIQUE RESOURCING LTD (09983626)
- More for CLINIQUE RESOURCING LTD (09983626)
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 |