GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2018. New Address: 483 483 Green Lanes London N13 4BS. Previous address: 85 Gresham Street London EC2V 7NQ
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 26th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 26th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, October 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 5th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
|
gazette |
Free Download
|
TM02 |
1st July 2015 - the day secretary's appointment was terminated
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2015
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
29th June 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th March 2015: 835000.00 GBP
filed on: 1st, April 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st March 2015. New Address: 85 Gresham Street London EC2V 7NQ. Previous address: 3 Devonshire Street Marylebone London W1W 5DT
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd January 2015: 775000.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 700000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 1st September 2014: 700000.00 GBP
filed on: 29th, October 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 30th September 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2014
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2014
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
21st August 2014 - the day director's appointment was terminated
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2014: 625000.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 580000.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 530000.00 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2014: 530000.00 GBP
filed on: 2nd, May 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th November 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 7th November 2013 director's details were changed
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th November 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2013: 250000.00 GBP
filed on: 5th, November 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 249999.00 GBP
filed on: 22nd, August 2013
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor 65 Knightsbridge London SW1X 7RA United Kingdom on 9th April 2013
filed on: 9th, April 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed la cloche captial markets LIMITEDcertificate issued on 25/03/13
filed on: 25th, March 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 25th March 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, November 2012
|
incorporation |
Free Download
(33 pages)
|