Advanced company searchLink opens in new window

CLOUGHTON PROVEN LTD

Company number 10117904

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
27 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
26 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
26 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
26 Apr 2023 PSC07 Cessation of Sacha Hansler as a person with significant control on 11 March 2023
26 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
26 Apr 2023 TM01 Termination of appointment of Sacha Hansler as a director on 11 March 2023
26 Apr 2023 AD01 Registered office address changed from 25 Rochester Close Enfield EN1 3NR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 April 2023
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 AD01 Registered office address changed from 87 Swannington Road Leicester LE3 9AG United Kingdom to 25 Rochester Close Enfield EN1 3NR on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr Sacha Hansler as a director on 15 June 2021
24 Jun 2021 PSC07 Cessation of Ronak Patel as a person with significant control on 15 June 2021
24 Jun 2021 PSC01 Notification of Sacha Hansler as a person with significant control on 15 June 2021
24 Jun 2021 TM01 Termination of appointment of Ronak Patel as a director on 15 June 2021
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 AD01 Registered office address changed from 2 Inwood Avenue Hounslow TW3 1XG United Kingdom to 87 Swannington Road Leicester LE3 9AG on 4 January 2021
04 Jan 2021 PSC01 Notification of Ronak Patel as a person with significant control on 7 December 2020
04 Jan 2021 PSC07 Cessation of Gyanesh Gurung as a person with significant control on 7 December 2020
04 Jan 2021 AP01 Appointment of Mr Ronak Patel as a director on 7 December 2020