CLASP INVESTMENTS LIMITED

8 Shepherd Market 8 Shepherd Market, London, W1J 7JY, England
StatusDISSOLVED
Company No.08794805
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 14 days

SUMMARY

CLASP INVESTMENTS LIMITED is an dissolved private limited company with number 08794805. It was incorporated 10 years, 5 months, 12 days ago, on 28 November 2013 and it was dissolved 4 years, 8 months, 14 days ago, on 27 August 2019. The company address is 8 Shepherd Market 8 Shepherd Market, London, W1J 7JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

New address: 8 Shepherd Market Mayfair London W1J 7JY

Old address: 23 Berkeley Square London W1J 6HE

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Haycocks

Termination date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-28

Capital : 37,440 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 27,911 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 37,509 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Capital : 37,509 GBP

Date: 2015-05-12

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 3,125 GBP

Date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Richard John Haycocks

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 1,250 GBP

Date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kervin Pillay

Appointment date: 2015-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: 10 Courtenay Drive Beckenham BR3 6YE United Kingdom

New address: 23 Berkeley Square London W1J 6HE

Change date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Richard John Haycocks

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Haycocks

Termination date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARICONIUM INTERNATIONAL LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:10076723
Status:ACTIVE
Category:Private Limited Company

BATHROOMS BOILERS SPARES HORNCHURCH LIMITED

OLD BISHOPS' COLLEGE CHURCHGATE,WALTHAM CROSS,EN8 9XP

Number:10292692
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL TOUCH HEALTH LTD

3 THE CROFT,DONCASTER,DN10 4QW

Number:08902997
Status:ACTIVE
Category:Private Limited Company

H&E BROTHERS SUPERMARKET LIMITED

221-225 DEPTFORD HIGH STREET,LEWISHAM,SE8 3NT

Number:11726389
Status:ACTIVE
Category:Private Limited Company

SHAKS MOTORS LTD

60-62 STAFFORD STREET,WALSALL,WS2 8DR

Number:11386835
Status:ACTIVE
Category:Private Limited Company

THE RACKERY HALL MEWS MANAGEMENT COMPANY LIMITED

5 RACKERY HALL MEWS,WREXHAM,LL12 0QB

Number:02773379
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