- Company Overview for 32 CLARENDON MANAGEMENT LTD (10190826)
- Filing history for 32 CLARENDON MANAGEMENT LTD (10190826)
- People for 32 CLARENDON MANAGEMENT LTD (10190826)
- More for 32 CLARENDON MANAGEMENT LTD (10190826)
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) |
---|---|---|---|
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
16 Sep 2022 | PSC01 | Notification of Pradeep Mittal as a person with significant control on 3 December 2020 | |
16 Sep 2022 | AP01 | Appointment of Mr Pradeep Mittal as a director on 5 May 2020 | |
16 Sep 2022 | PSC07 | Cessation of Gurjit Singh Aulak as a person with significant control on 2 February 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Gurjit Singh Aulak as a director on 2 February 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 7a Connaught Road Ilford IG1 1RL England to 44 Cambridge Road Ilford IG3 8LX on 15 September 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Gurjit Singh on 2 February 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mr Gurjit Singh as a person with significant control on 2 February 2022 | |
06 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | AD01 | Registered office address changed from 204 High Road Leyton London E10 5PS England to 7a Connaught Road Ilford IG1 1RL on 4 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Gurjit Singh as a person with significant control on 3 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Gurjit Singh as a director on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Pradeep Mittal as a director on 2 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Pradeep Mittal as a person with significant control on 2 December 2020 |