AD01 |
Registered office address changed from 77 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard Bell Yard London WC2A 2JR on 2023-12-04
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2020-09-29 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Cadogan Square Suite 2 London SW1X 0JP England to 77 Bell Yard Bell Yard London WC2A 2JR on 2020-09-24
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 29th, July 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-10-13: 0.20 GBP
filed on: 10th, June 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, May 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 9th, April 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 20th, April 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 26 Cadogan Square Suite 2 London SW1X 0JP on 2016-10-14
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 16th, June 2016
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 22nd, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-09-02 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-07: 0.10 GBP
|
capital |
|
AR01 |
Annual return made up to 2014-09-02 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-03: 0.10 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 1st, July 2014
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 4th, October 2013
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-09 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-10: 0.10 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-06 with full list of members
filed on: 5th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 2nd, May 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2011-06-06
filed on: 13th, February 2012
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 81a Onslow Gardens, London, SW7 3BU, United Kingdom on 2011-06-09
filed on: 9th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 26 Grosvenor Street, Mayfair, London, W1K 4QW, United Kingdom on 2011-06-09
filed on: 9th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 4th, April 2011
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-02-01
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-06-06 director's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-06 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 1st, April 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2009-06-06 with full list of members
filed on: 9th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 2nd, July 2009
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 14th, January 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to 2008-09-02
filed on: 2nd, September 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 01/09/2008 from, 6 duke street, st. James's, mayfair, london, SW1Y 6BN
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2008 from, 81A onslow gardens, london, SW7 3BU, united kingdom
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-07-04
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-04
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: nicoulas heinen, 21 arlington street, london, SW1A 1RN
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: nicoulas heinen, 21 arlington street, london, SW1A 1RN
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed clivden capital LIMITEDcertificate issued on 21/06/06
filed on: 21st, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed clivden capital LIMITEDcertificate issued on 21/06/06
filed on: 21st, June 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2006
|
incorporation |
Free Download
(14 pages)
|