Advanced company searchLink opens in new window

CLARKE & KENT UK LTD

Company number 07161204

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DS01 Application to strike the company off the register
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 September 2014
23 Sep 2014 CH01 Director's details changed for Mr Richard Marmalade on 22 September 2014
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Richard Marmalade on 26 July 2011
22 Jul 2011 AA Accounts made up to 28 February 2011
22 Jul 2011 TM01 Termination of appointment of Graham Foster as a director
22 Jul 2011 AP01 Appointment of Richard Marmalade as a director
22 Jul 2011 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 22 July 2011
19 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from 2 Chapel Court London SE1 1HH England on 17 December 2010
17 Dec 2010 AP01 Appointment of Mr Graham James Foster as a director
17 Dec 2010 TM01 Termination of appointment of Sally Kent as a director
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted