Advanced company searchLink opens in new window

CLEMENTY RETAIL MANAGEMENT LIMITED

Company number 10250233

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)
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