Advanced company searchLink opens in new window

CLAFFY SPORT AND ENTERTAINMENT LIMITED

Company number 10220453

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)
15 Nov 2023 CS01 Confirmation statement made on 7 June 2022 with updates
14 Nov 2023 CERTNM Company name changed claffy LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2023 AA Micro company accounts made up to 30 June 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2022 AA Micro company accounts made up to 30 June 2021
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 30 June 2020
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 CS01 Confirmation statement made on 7 June 2021 with updates
21 Feb 2022 AD01 Registered office address changed from PO Box PO Box 10 Askews Farm Lane, West Thurrock, Grays 22 Askew Farm Lane Grays RM17 5XR England to PO Box 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT on 21 February 2022
15 Feb 2022 AD01 Registered office address changed from Suite 101, 116, Ballards Lane London N3 2DN England to PO Box PO Box 10 Askews Farm Lane, West Thurrock, Grays 22 Askew Farm Lane Grays RM17 5XR on 15 February 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 PSC01 Notification of Michael Kellegher as a person with significant control on 23 May 2021
28 Jun 2021 PSC07 Cessation of Vasta Blackwood as a person with significant control on 23 May 2021
07 Jun 2021 TM01 Termination of appointment of Vasta Blackwood as a director on 25 May 2021
07 Jun 2021 TM02 Termination of appointment of Vasta Blackwood as a secretary on 25 May 2021
12 May 2021 AD01 Registered office address changed from Suite 101 116 Ballards Lane London N3 2DN England to Suite 101, 116, Ballards Lane London N3 2DN on 12 May 2021
11 May 2021 AD01 Registered office address changed from C/O Countstein 29, East End Road London N3 2TA England to Suite 101 116 Ballards Lane London N3 2DN on 11 May 2021
05 May 2021 AP01 Appointment of Mr Michael Kellegher as a director on 27 April 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off