Advanced company searchLink opens in new window

D&B INVESTMENT CLIFTON LIMITED

Company number 09058481

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
11 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Jun 2017 PSC01 Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Nicholas David Carlile as a person with significant control on 6 April 2016
28 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 2017
06 Jan 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 6 January 2017
14 Oct 2016 CH01 Director's details changed for Mr Nicholas David Carlile on 14 October 2016
17 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
03 May 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 3 May 2016
03 May 2016 AD01 Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
15 Jun 2015 AP04 Appointment of Fm Secretaries Limited as a secretary on 15 June 2015
04 Dec 2014 AD01 Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014
04 Aug 2014 MR01 Registration of charge 090584810001, created on 24 July 2014
04 Aug 2014 MR01 Registration of charge 090584810002, created on 24 July 2014
04 Aug 2014 MR01 Registration of charge 090584810003, created on 24 July 2014
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted