Advanced company searchLink opens in new window

CLERKENWELL SCREWS LIMITED

Company number 00620416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,000
28 Jan 2016 AD02 Register inspection address has been changed to 396 Kenton Road 2nd Floor, Dunwoody House Harrow Middlesex HA3 9DH
27 Jan 2016 AD01 Registered office address changed from , 107-109 Clerkenwell Road, London, EC1R 5BY to 396 Kenton Road 2nd Floor, Dunwoody House Harrow Middlesex HA3 9DH on 27 January 2016
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20,000
28 Nov 2014 TM01 Termination of appointment of Viraj Abhaykant Mehta as a director on 25 October 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,000
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr Viraj Abhaykant Mehta on 26 October 2012
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr Hitrendra Ramanlal Naik as a director
14 Sep 2011 AP01 Appointment of Mr Viraj Abhaykant Mehta as a director
14 Sep 2011 AP01 Appointment of Mr Chandravadan Pragji Naik as a director
14 Sep 2011 AP01 Appointment of Mr Abhaykant Sukhlal Mehta as a director
09 Sep 2011 TM01 Termination of appointment of Narinder Gahir as a director
09 Sep 2011 TM02 Termination of appointment of Minesh Brahmbhatt as a secretary
09 Sep 2011 TM01 Termination of appointment of Minesh Brahmbhatt as a director
09 Sep 2011 AD01 Registered office address changed from , C/O Clerkenwell Screws, Mvd House , 14-16, Wadsworth Road Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom on 9 September 2011