Advanced company searchLink opens in new window

CLIVE AGENCY (SCOTLAND) LIMITED

Company number 08188261

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
31 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jun 2019 AP01 Appointment of Jonathan Daniel Reid as a director on 13 June 2019
15 Jan 2019 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
15 Jan 2019 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
20 Dec 2018 CH01 Director's details changed for Barry Richards on 17 September 2018
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
23 Oct 2018 AP01 Appointment of Mr Peter Noel Jackson as a director on 24 September 2018
13 Sep 2018 PSC05 Change of details for Clive Agency Limited as a person with significant control on 7 August 2018
13 Sep 2018 PSC07 Cessation of Clive Agency Holdings Limited as a person with significant control on 1 August 2016
13 Sep 2018 PSC02 Notification of Clive Agency Limited as a person with significant control on 1 August 2016
13 Sep 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 September 2018
17 Aug 2018 TM01 Termination of appointment of Nicholas Charles Robinson as a director on 22 December 2017
07 Aug 2018 AD01 Registered office address changed from 27 Wootton Street London SE1 8TG United Kingdom to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018
06 Aug 2018 TM01 Termination of appointment of Halco Secretaries Limited as a director on 2 August 2018
06 Aug 2018 AP04 Appointment of Halco Secretaries Limited as a secretary on 2 August 2018
06 Aug 2018 AP02 Appointment of Halco Secretaries Limited as a director on 2 August 2018
17 Apr 2018 AD01 Registered office address changed from Axe & Bottle Court 70 Newcomen Street London London SE1 1YT to 27 Wootton Street London SE1 8TG on 17 April 2018
17 Apr 2018 AP01 Appointment of Barry Richards as a director on 3 April 2018
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates