Advanced company searchLink opens in new window

CLEVER SHAVE LTD

Company number 10002473

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 CH01 Director's details changed for Mrs Elizabeth Rogers on 30 March 2020
30 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to Montrose House Clayhill Park Neston CH64 3RU on 30 March 2020
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 AP01 Appointment of Mrs Elizabeth Rogers as a director on 21 October 2019
03 Sep 2019 AD01 Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Leeds West Yorkshire LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 3 September 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
20 Feb 2018 PSC01 Notification of Paul John Harker as a person with significant control on 1 February 2018
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 AD01 Registered office address changed from Beckett House Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX England to Pavilion Business Centre Stanningley Road Stanningley Leeds West Yorkshire LS28 6NB on 16 February 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 200
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted