Advanced company searchLink opens in new window

DAVID CLULOW MARLOW LIMITED

Company number 06283797

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
20 Jun 2017 MR04 Satisfaction of charge 1 in full
18 Jan 2017 TM01 Termination of appointment of Shilpa Sanghani as a director on 21 December 2016
12 Jan 2017 TM01 Termination of appointment of Shilpa Sanghani as a director on 21 December 2016
21 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
18 Jun 2015 AA Total exemption full accounts made up to 3 January 2015
22 Sep 2014 AA Total exemption full accounts made up to 28 December 2013
12 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
14 May 2014 AP01 Appointment of Andrea Fillipe Molinaro as a director on 31 December 2013
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
17 Mar 2014 AP01 Appointment of Andrea Fillipe Molinaro as a director
24 Feb 2014 TM01 Termination of appointment of Jens Bohm as a director
10 Jul 2013 AA Total exemption full accounts made up to 29 December 2012
24 Jun 2013 AD02 Register inspection address has been changed
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of John David Williams as a secretary
17 Jan 2012 TM02 Termination of appointment of Colin Allen as a secretary
30 Dec 2011 AD01 Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 30 December 2011
06 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Shilpa Sanghani on 25 March 2011