Advanced company searchLink opens in new window

CLAYMARK UK LIMITED

Company number 07825585

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 27 October 2020 with updates
24 Feb 2021 CH02 Director's details changed for Claymark Europe Limited on 27 October 2020
22 Feb 2021 PSC05 Change of details for Claymark Europe Limited as a person with significant control on 27 October 2020
22 Feb 2021 PSC02 Notification of Claymark Europe Limited as a person with significant control on 6 April 2016
17 Feb 2021 PSC07 Cessation of Mark Arnold Clayton as a person with significant control on 21 September 2020
09 Oct 2020 AP01 Appointment of Mr Trevor Jacobs as a director on 21 September 2020
09 Oct 2020 TM01 Termination of appointment of Mark Arnold Clayton as a director on 21 September 2020
09 Oct 2020 AP02 Appointment of Claymark Europe Limited as a director on 21 September 2020
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
09 Jul 2019 AA Accounts for a small company made up to 31 March 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 311,000
12 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
11 Sep 2018 AA Accounts for a small company made up to 31 March 2018
14 Nov 2017 AA Accounts for a small company made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
19 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 19 June 2017
04 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
14 Oct 2016 AA Accounts for a small company made up to 31 March 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 TM01 Termination of appointment of William Leonardus Giesbers as a director on 8 October 2015
10 Feb 2015 AA Accounts for a small company made up to 31 March 2014