27 CLARENCE STREET LIMITED

2 Willow Fields 2 Willow Fields, Aldershot, GU12 6HF, Hampshire, United Kingdom
StatusDISSOLVED
Company No.03948585
CategoryPrivate Limited Company
Incorporated10 Mar 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rutton viccajee / 18/09/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rutton viccajee / 18/09/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr rutton behram viccajee

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rutton viccajee / 12/01/2009

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITALSTRUCTURE LTD

30 NORTH COLONNADE,LONDON,E14 5GN

Number:06035386
Status:ACTIVE
Category:Private Limited Company

DEMA SOLUTIONS LIMITED

156 CHESTER ROAD,NORTHWICH,CW8 4AL

Number:10861641
Status:ACTIVE
Category:Private Limited Company

SIMJOYCREATIONS LTD

80 NETHER CURRIE CRESCENT,EDINBURGH,EH14 5JG

Number:SC422029
Status:ACTIVE
Category:Private Limited Company

SPO TRADING LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source