CLAUDIA CLARKSON LTD

Crown House Crown House, London, WC1N 3AX
StatusDISSOLVED
Company No.09005371
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 14 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 22 days

SUMMARY

CLAUDIA CLARKSON LTD is an dissolved private limited company with number 09005371. It was incorporated 10 years, 14 days ago, on 22 April 2014 and it was dissolved 2 years, 7 months, 22 days ago, on 14 September 2021. The company address is Crown House Crown House, London, WC1N 3AX.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Ms Claudia Irena Lydia Clarkson

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Clarkson

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Old address: 81B Downs Road London E5 8DS England

Change date: 2020-04-24

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Ms Claudia Clarkson

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Clarkson

Change date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 81 Lansdowne Drive Flat 7 Bernard Hegarty Lodge London E8 3EP United Kingdom

Change date: 2018-02-02

New address: 81B Downs Road London E5 8DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: 19 John Campbell Road London N16 8JY

New address: 81 Lansdowne Drive Flat 7 Bernard Hegarty Lodge London E8 3EP

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-04

Officer name: Ms Claudia Clarkson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Miss Claudia Clarkson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: 21 Elm Park London SW2 2TX United Kingdom

New address: 19 John Campbell Road London N16 8JY

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORNEH SOFTWARE DEVELOPMENT LTD

71-75 SHELTON STREET, COVENT GARDEN,LONDON,

Number:11617423
Status:ACTIVE
Category:Private Limited Company

CALDER TREE SERVICES LIMITED

THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND

Number:06906380
Status:ACTIVE
Category:Private Limited Company

CORE XL LIMITED

UNIT 2,DARTFORD,DA1 1UP

Number:08497642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIONS TEST CENTRE LTD

UNIT 23 ENTERPRISE INDUSTRIAL ESTATE,LONDON,SE16 3LF

Number:09805778
Status:ACTIVE
Category:Private Limited Company

LORLYN CONSULTING LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:07668555
Status:ACTIVE
Category:Private Limited Company

SPINY ISLAND LTD

225 FLETCHER WAY,HEMEL HEMPSTEAD,HP2 5QR

Number:09352527
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