Advanced company searchLink opens in new window

CLIO VENTURES LIMITED

Company number 06897368

Filter by category

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-27
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
  • RES15 ‐ Change company name resolution on 2010-05-27
06 May 2009 NEWINC Incorporation