Advanced company searchLink opens in new window

CLIP IT VENTURES LIMITED

Company number 12794537

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 Dec 2023 AD01 Registered office address changed from C/O Begbies Traynor, 29th Floor 40 Bank Street London London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 15 December 2023
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
08 Dec 2023 LIQ01 Declaration of solvency
22 Nov 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Begbies Traynor, 29th Floor 40 Bank Street London London E14 5NR on 22 November 2022
22 Nov 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-10
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with updates
20 Oct 2022 PSC07 Cessation of Joseph David Barnett as a person with significant control on 27 October 2021
30 Jun 2022 CH01 Director's details changed for Mr Joseph David Barnett on 28 June 2022
30 Jun 2022 PSC04 Change of details for Mr Joseph David Barnett as a person with significant control on 28 June 2022
27 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2022 AA Accounts for a small company made up to 31 December 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 18,501.16
01 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 18,483.57
08 Nov 2021 PSC04 Change of details for Mr Daniel Dov David as a person with significant control on 27 October 2021
08 Nov 2021 PSC04 Change of details for Mr Joseph David Barnett as a person with significant control on 27 October 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 17,591.36
12 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2021
22 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2021.