Advanced company searchLink opens in new window

CLARINDA UK LIMITED

Company number 04228285

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
09 Nov 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 PSC02 Notification of Westaway Properties Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
14 Nov 2016 AD03 Register(s) moved to registered inspection location 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG
11 Nov 2016 AD02 Register inspection address has been changed to 40 Woodborough Road 40 Woodborough Road Winscombe Somerset BS25 1AG
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
06 Nov 2013 AP02 Appointment of Enchante Sa as a director
06 Nov 2013 AP01 Appointment of Mr Gerald Morrissey as a director
06 Nov 2013 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2013
06 Nov 2013 TM01 Termination of appointment of Champness Limited as a director
06 Nov 2013 TM01 Termination of appointment of Saffery Limited as a director
06 Nov 2013 TM01 Termination of appointment of Helen Green as a director
06 Nov 2013 TM02 Termination of appointment of Rysaffe International Services Limited as a secretary
06 Nov 2013 AP02 Appointment of Carandale Limited as a director
06 Nov 2013 AP04 Appointment of Enchante Sa as a secretary
09 Jul 2013 AR01 Annual return made up to 4 June 2013