- Company Overview for CLOVERLEAF 374 LIMITED (12209082)
- Filing history for CLOVERLEAF 374 LIMITED (12209082)
- People for CLOVERLEAF 374 LIMITED (12209082)
- Charges for CLOVERLEAF 374 LIMITED (12209082)
- Insolvency for CLOVERLEAF 374 LIMITED (12209082)
- More for CLOVERLEAF 374 LIMITED (12209082)
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) |
---|---|---|---|
09 Dec 2024 | LIQ02 | Statement of affairs | |
09 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 9 December 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
13 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | PSC05 | Change of details for Wellesley Group Limited as a person with significant control on 5 July 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
18 Oct 2022 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 2 August 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | DS02 | Withdraw the company strike off application | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jun 2021 | TM01 | Termination of appointment of Garret Graham Wellesley as a director on 6 April 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from St Albans House Haymarket London SW1Y 4QX England to 483 Green Lanes London N13 4BS on 2 March 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
20 May 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
20 May 2020 | MR04 | Satisfaction of charge 122090820001 in full | |
10 Mar 2020 | CH01 | Director's details changed for Mr. Andrew Joseph John Turnbull on 10 March 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 16 January 2020 | |
05 Oct 2019 | MR01 | Registration of charge 122090820001, created on 27 September 2019 |