Advanced company searchLink opens in new window

GEORGE CLARKE & PARTNERS LIMITED

Company number 07829296

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
15 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2019 CH01 Director's details changed for Miss Lucy Anne Wood on 24 May 2019
05 Mar 2019 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 March 2019
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 May 2018 PSC07 Cessation of Darren Andrew Melbourne as a person with significant control on 31 August 2017
23 May 2018 TM01 Termination of appointment of Darren Andrew Melbourne as a director on 31 August 2017
06 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 440
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017
09 Aug 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
08 Jun 2016 AP01 Appointment of Lucy Anne Wood as a director on 30 September 2015
20 May 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 300
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
10 May 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
10 May 2016 CH01 Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015