- Company Overview for CLERIK LLP (OC383059)
- Filing history for CLERIK LLP (OC383059)
- People for CLERIK LLP (OC383059)
- Insolvency for CLERIK LLP (OC383059)
- More for CLERIK LLP (OC383059)
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) |
---|---|---|---|
27 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2022 | DETERMINAT | Determination | |
01 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2022 | LIQ02 | Statement of affairs | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | LLAD01 | Registered office address changed from 4-6 Peterborough Road C/O Spencer-Davis & Co Harrow HA1 2BQ England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 May 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | LLCS01 | Confirmation statement made on 5 March 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | LLCS01 | Confirmation statement made on 5 March 2020 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | LLCS01 | Confirmation statement made on 5 March 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | LLAD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 4-6 Peterborough Road C/O Spencer-Davis & Co Harrow HA1 2BQ on 9 October 2018 | |
20 Mar 2018 | LLCH01 | Member's details changed for Mr Michael David Douglas on 5 March 2018 | |
20 Mar 2018 | LLCH01 | Member's details changed for Mr Peter John Benwell Hall on 5 March 2018 | |
19 Mar 2018 | LLCS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Mar 2018 | LLPSC04 | Change of details for Mr Michael David Douglas as a person with significant control on 6 March 2017 | |
19 Mar 2018 | LLPSC04 | Change of details for Mr Peter John Benwell Hall as a person with significant control on 6 March 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2017 | LLCS01 | Confirmation statement made on 5 March 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | LLAR01 | Annual return made up to 5 March 2016 |