Advanced company searchLink opens in new window

CLIO HOLDINGS LIMITED

Company number 11406016

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)
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
27 Feb 2020 PSC01 Notification of Gianni Maria Chiarva as a person with significant control on 26 February 2020
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Susan Mary Hollyman as a director on 4 March 2019
05 Mar 2019 AP01 Appointment of Mr. Fabio Di Vincenzo as a director on 4 March 2019
25 Jun 2018 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
22 Jun 2018 AD02 Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL
15 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 2