27 CLARENCE STREET LIMITED
Status | DISSOLVED |
Company No. | 03948585 |
Category | Private Limited Company |
Incorporated | 10 Mar 2000 |
Age | 24 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 10 days |
SUMMARY
27 CLARENCE STREET LIMITED is an dissolved private limited company with number 03948585. It was incorporated 24 years, 2 months, 24 days ago, on 10 March 2000 and it was dissolved 5 years, 10 months, 10 days ago, on 24 July 2018. The company address is 2 Willow Fields 2 Willow Fields, Aldershot, GU12 6HF, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Theresa Viccajee
Change date: 2018-01-24
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rutton Behram Viccajee
Change date: 2018-01-24
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Katherine Theresa Viccajee
Documents
Change person secretary company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rutton Behram Viccajee
Change date: 2018-01-24
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Mr Rutton Behram Viccajee
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: 2 Willow Fields Ash Green Aldershot Hampshire GU12 6HF
Old address: 4 Abbots Close Guildford Surrey GU2 7RW
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Mr Rutton Behram Viccajee
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Shaun Douglas Heard
Change date: 2018-01-24
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Katherine Theresa Viccajee
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Katherine Theresa Viccajee
Documents
Change person secretary company with change date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-05
Officer name: Mr Rutton Behram Viccajee
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Katherine Theresa Viccajee
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Theresa Viccajee
Change date: 2017-01-05
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rutton Behram Viccajee
Change date: 2017-01-05
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rutton Behram Viccajee
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-29
Officer name: Shaun Douglas Heard
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rutton viccajee / 18/09/2009
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rutton viccajee / 18/09/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr rutton behram viccajee
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rutton viccajee / 12/01/2009
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/01; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 NORTH COLONNADE,LONDON,E14 5GN
Number: | 06035386 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 CHESTER ROAD,NORTHWICH,CW8 4AL
Number: | 10861641 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NETHER CURRIE CRESCENT,EDINBURGH,EH14 5JG
Number: | SC422029 |
Status: | ACTIVE |
Category: | Private Limited Company |
NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ
Number: | 11241164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR VINTERS TRUST CORPORATION LIMITED
MERLIN PLACE,CAMBRIDGE,CB4 0DP
Number: | 10045670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERIM GENERAL COUNSEL LTD
12 PLOUGH LANE,HORSHAM,RH12 5TN
Number: | 07806035 |
Status: | ACTIVE |
Category: | Private Limited Company |