CLEVER MIKE LTD

3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove
StatusLIQUIDATION
Company No.08352961
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

CLEVER MIKE LTD is an liquidation private limited company with number 08352961. It was incorporated 11 years, 4 months, 9 days ago, on 09 January 2013. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Change date: 2023-06-06

Old address: C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-26

New address: C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA

Old address: 15 Bowling Green Lane London EC1R 0BD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-26

Officer name: Mr David Philippus Donker Curtius

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Philippus Donker-Curtius

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr David Donker-Curtius

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr David Donker Curtius

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 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: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 15 Bowling Green Lane London EC1R 0BD

Old address: 92 Cromer Street London WC1H 8DD

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: David Donker Curtius

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERMASTER LTD

6 ROUND ROAD,BIRMINGHAM,B24 9RA

Number:09027193
Status:ACTIVE
Category:Private Limited Company
Number:CE001522
Status:ACTIVE
Category:Charitable Incorporated Organisation

ENERGY CONNECT CORPORATE SERVICES IBC LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11701309
Status:ACTIVE
Category:Private Limited Company

ESLER ENGINEERING LTD

25 CALAIS VIEW,DUNFERMLINE,KY11 4NR

Number:SC497456
Status:ACTIVE
Category:Private Limited Company

FISHERWOOD PROPERTY MANAGEMENT LTD

15 - 19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:07843438
Status:ACTIVE
Category:Private Limited Company

SEU BK GROUP INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11641474
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