- Company Overview for CLAPHAM MANOR HOLDINGS LIMITED (11609885)
- Filing history for CLAPHAM MANOR HOLDINGS LIMITED (11609885)
- People for CLAPHAM MANOR HOLDINGS LIMITED (11609885)
- More for CLAPHAM MANOR HOLDINGS LIMITED (11609885)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2023 | DS01 | Application to strike the company off the register | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | TM01 | Termination of appointment of James Stein as a director on 12 September 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Aug 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
28 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
26 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 October 2019 | |
25 Mar 2021 | TM01 | Termination of appointment of James Taylor as a director on 26 February 2021 | |
25 Mar 2021 | PSC02 | Notification of Elevate Brands Trading Uk Pty Ltd as a person with significant control on 26 February 2021 | |
25 Mar 2021 | PSC07 | Cessation of James Taylor as a person with significant control on 26 February 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr James Stein as a director on 26 February 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 59-60 Russell Square London WC1B 4HP on 25 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Jeremy Bell as a director on 26 February 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Ryan Gnesin as a director on 26 February 2021 | |
14 Feb 2021 | AD01 | Registered office address changed from 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 14 February 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for James Taylor on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for James Taylor as a person with significant control on 16 November 2020 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|