- Company Overview for CLIPBOARD 2 LIMITED (06547688)
- Filing history for CLIPBOARD 2 LIMITED (06547688)
- People for CLIPBOARD 2 LIMITED (06547688)
- More for CLIPBOARD 2 LIMITED (06547688)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2024 | DS01 | Application to strike the company off the register | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
12 Apr 2019 | PSC04 | Change of details for Mr Robert Gordon Mercer as a person with significant control on 31 March 2018 | |
12 Apr 2019 | PSC04 | Change of details for Mrs Julia Dawn Mercer as a person with significant control on 31 March 2018 | |
10 Apr 2019 | SH08 | Change of share class name or designation | |
17 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Robert Gordon Mercer on 28 March 2016 | |
04 Apr 2016 | CH03 | Secretary's details changed for Julia Dawn Mercer on 28 March 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|