- Company Overview for CLIO VENTURES LIMITED (06897368)
- Filing history for CLIO VENTURES LIMITED (06897368)
- People for CLIO VENTURES LIMITED (06897368)
- More for CLIO VENTURES LIMITED (06897368)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
29 May 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
12 Apr 2012 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 12 April 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Miss Clio Collins on 17 May 2011 | |
13 May 2011 | AD01 | Registered office address changed from 6a Nugent Terrace London NW8 9QB United Kingdom on 13 May 2011 | |
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
27 Jul 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 27 July 2010 | |
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | NEWINC | Incorporation |