45 CLERKENWELL ROAD LTD
Status | DISSOLVED |
Company No. | 06718418 |
Category | Private Limited Company |
Incorporated | 08 Oct 2008 |
Age | 15 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 16 days |
SUMMARY
45 CLERKENWELL ROAD LTD is an dissolved private limited company with number 06718418. It was incorporated 15 years, 7 months, 27 days ago, on 08 October 2008 and it was dissolved 8 years, 4 months, 16 days ago, on 19 January 2016. The company address is Studio 4 19-23 Kingsland Road, London, E2 8AA.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
Old address: Studio 4 19-23 Kingsland Road London E2 8AA United Kingdom
New address: Studio 4 19-23 Kingsland Road London E2 8AA
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
New address: Studio 4 19-23 Kingsland Road London E2 8AA
Old address: 61 Poland Street London W1F 7NU United Kingdom
Change date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Gazette filings brought up to date
Date: 03 Nov 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: 61 Poland Street London W1F 7NU United Kingdom
Change date: 2011-10-26
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: 23/24 Easton Street London WC1X 0DS United Kingdom
Change date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David James Downey
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Weakley
Documents
Certificate change of name company
Date: 14 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new EC1 LIMITED\certificate issued on 14/10/10
Documents
Change registered office address company with date old address
Date: 25 Apr 2010
Action Date: 25 Apr 2010
Category: Address
Type: AD01
Old address: 2a Tabernacle Street London EC2A 4LU
Change date: 2010-04-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 788-790 finchley road london NW11 7TJ
Documents
Some Companies
ESTATE OFFICE,NORTHAMPTON,NN7 4HQ
Number: | 08468109 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SALISBURY ROAD 75 SALISBURY ROAD,SOUTHAMPTON,SO40 3HY
Number: | 11397880 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANGLER ROAD,,NW10 5TL
Number: | 04211185 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTON PETO ESTATE MANAGEMENT LIMITED
UNIT 1,GREAT YARMOUTH,NR31 0LT
Number: | 07130250 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL ROAD,HIGHBRIDGE,TA9 4HG
Number: | 06116787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLOUCESTER WAY,CANNOCK,WS11 7YN
Number: | 09053351 |
Status: | ACTIVE |
Category: | Private Limited Company |