- Company Overview for 100 CLERKENWELL ROAD LIMITED (08504351)
- Filing history for 100 CLERKENWELL ROAD LIMITED (08504351)
- People for 100 CLERKENWELL ROAD LIMITED (08504351)
- Charges for 100 CLERKENWELL ROAD LIMITED (08504351)
- Insolvency for 100 CLERKENWELL ROAD LIMITED (08504351)
- More for 100 CLERKENWELL ROAD LIMITED (08504351)
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
|
|
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
|
|
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|