- Company Overview for CLANREALM LIMITED (06131475)
- Filing history for CLANREALM LIMITED (06131475)
- People for CLANREALM LIMITED (06131475)
- More for CLANREALM LIMITED (06131475)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2012 | DS01 | Application to strike the company off the register | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Anthony John Henry O'carroll on 1 July 2011 | |
15 Sep 2011 | CH03 | Secretary's details changed for Anthony John Henry O'carroll on 1 July 2011 | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 May 2011 | CC04 | Statement of company's objects | |
13 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
13 Jan 2011 | AP01 | Appointment of Anthony John Henry O'carroll as a director | |
13 Jan 2011 | AP03 | Appointment of Anthony John Henry O'carroll as a secretary | |
13 Jan 2011 | TM02 | Termination of appointment of Anthony Holland as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Anthony Holland as a director | |
14 Sep 2010 | AP01 | Appointment of Alison Powell as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Kate Miles as a director | |
14 Jul 2010 | AD01 | Registered office address changed from 1 Victoria Villas Richmond on Thames London TW9 2GW on 14 July 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2009 | CH03 | Secretary's details changed for Anthony Edward Holland on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Anthony Edward Holland on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Kate Miles on 1 October 2009 |