Advanced company searchLink opens in new window

100 CLERKENWELL ROAD LIMITED

Company number 08504351

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)
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
05 Jul 2017 PSC01 Notification of Zain Al Abadean Hussain as a person with significant control on 7 April 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 955,379
29 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2015 MR01 Registration of charge 085043510008, created on 18 December 2015
23 Dec 2015 MR01 Registration of charge 085043510007, created on 18 December 2015
07 May 2015 MR01 Registration of charge 085043510006, created on 25 April 2015
07 May 2015 MR01 Registration of charge 085043510005, created on 25 April 2015
02 May 2015 MR04 Satisfaction of charge 085043510004 in full
02 May 2015 MR04 Satisfaction of charge 085043510003 in full
14 Apr 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlsex on 14 April 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 955,379
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 955,379
02 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jan 2015 MR01 Registration of charge 085043510003, created on 30 December 2014
09 Jan 2015 MR01 Registration of charge 085043510004, created on 30 December 2014
20 Nov 2014 MR01 Registration of charge 085043510002, created on 17 November 2014
14 Jul 2014 SH08 Change of share class name or designation
25 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association