Advanced company searchLink opens in new window

11 CLIFTON GARDENS LIMITED

Company number 07672187

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)
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 PSC01 Notification of Rachel Lasserson as a person with significant control on 15 June 2016
30 Jun 2017 PSC01 Notification of James Rossiter as a person with significant control on 15 June 2016
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Jacob Waxman as a person with significant control on 6 April 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
03 Aug 2016 AP01 Appointment of Mr James David Rossiter as a director on 19 July 2016
03 Aug 2016 TM01 Termination of appointment of Karim Ignazio Ciaccio as a director on 19 July 2016
19 May 2016 AD01 Registered office address changed from C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ to 33 Litchfield Way London --- Select --- NW11 6NS on 19 May 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 AR01 Annual return made up to 16 June 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from 11 Clifton Gardens London NW11 7ER England on 14 January 2013
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2011 CC04 Statement of company's objects
16 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted