- Company Overview for CLEMENTY RETAIL MANAGEMENT LIMITED (10250233)
- Filing history for CLEMENTY RETAIL MANAGEMENT LIMITED (10250233)
- People for CLEMENTY RETAIL MANAGEMENT LIMITED (10250233)
- More for CLEMENTY RETAIL MANAGEMENT LIMITED (10250233)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
13 Jun 2022 | PSC01 | Notification of Bruce Gregory Bower as a person with significant control on 24 June 2016 | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
25 Jun 2021 | PSC05 | Change of details for Brubow Consulting Ltd as a person with significant control on 24 June 2016 | |
04 Jun 2021 | TM01 | Termination of appointment of Brubow Consulting Ltd as a director on 1 June 2021 | |
04 Jun 2021 | PSC07 | Cessation of Bruce Gregory Bower as a person with significant control on 1 June 2021 | |
03 Nov 2020 | PSC05 | Change of details for Brubow Consulting Ltd as a person with significant control on 8 March 2019 | |
02 Nov 2020 | PSC04 | Change of details for Mr Bruce Gregory Bower as a person with significant control on 21 February 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Nov 2020 | PSC01 | Notification of Bruce Gregory Bower as a person with significant control on 21 February 2020 | |
02 Nov 2020 | PSC05 | Change of details for Brubow Consulting Ltd as a person with significant control on 21 February 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jun 2020 | CH02 | Director's details changed for Brubow Consulting on 24 June 2016 | |
21 Feb 2020 | AD01 | Registered office address changed from 16 Thurlow Road Flat 4 London NW3 5PL England to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 21 February 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
15 Jun 2019 | AD01 | Registered office address changed from 35 Maresfield Gardens Flat 4 London NW3 5SE United Kingdom to 16 Thurlow Road Flat 4 London NW3 5PL on 15 June 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
04 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |