Advanced company searchLink opens in new window

CLAVEDALE LTD

Company number 07596870

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
18 May 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
25 Apr 2022 PSC04 Change of details for Mr Brian Anthony Moriarty as a person with significant control on 1 April 2022
25 Apr 2022 AD01 Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Brian Anthony Moriarty on 1 April 2022
09 Mar 2022 PSC07 Cessation of Roslyn Clare Wood as a person with significant control on 19 November 2021
20 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
19 Nov 2021 TM01 Termination of appointment of Andrew James Smith as a director on 12 October 2021
07 Oct 2021 TM01 Termination of appointment of Neil Dickson as a director on 5 October 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CH01 Director's details changed for Mr Neil Dickson on 1 January 2021
13 Jan 2021 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG on 13 January 2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 300
01 Jan 2021 AP01 Appointment of Mr Andrew James Smith as a director on 22 December 2020
01 Jan 2021 AP01 Appointment of Mr Neil Dickson as a director on 22 December 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates