- Company Overview for CLAYMARK UK LIMITED (07825585)
- Filing history for CLAYMARK UK LIMITED (07825585)
- People for CLAYMARK UK LIMITED (07825585)
- More for CLAYMARK UK LIMITED (07825585)
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
|
|
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
|
|
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 |