- Company Overview for CLIFFE DEKKER HOMES LIMITED (10656268)
- Filing history for CLIFFE DEKKER HOMES LIMITED (10656268)
- People for CLIFFE DEKKER HOMES LIMITED (10656268)
- More for CLIFFE DEKKER HOMES LIMITED (10656268)
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 Apr 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
03 Aug 2017 | AD01 | Registered office address changed from C/O C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 3 August 2017 | |
21 Mar 2017 | AP03 | Appointment of Mr James Ryan as a secretary on 8 March 2017 | |
21 Mar 2017 | TM02 | Termination of appointment of Gayle Dunne as a secretary on 8 March 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|