CLAVA CAPITAL LIMITED

1 Royal Exchange Avenue, London, EC3V 3LT, England
StatusDISSOLVED
Company No.09021167
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 28 days

SUMMARY

CLAVA CAPITAL LIMITED is an dissolved private limited company with number 09021167. It was incorporated 10 years, 1 month, 16 days ago, on 01 May 2014 and it was dissolved 4 years, 9 months, 28 days ago, on 20 August 2019. The company address is 1 Royal Exchange Avenue, London, EC3V 3LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-06

Psc name: Mr Kishor Ala,M

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 1 Royal Exchange Avenue London EC3V 3LT

Change date: 2016-12-06

Old address: C/O Vantage Platforms Ltd 1 Royal Exchange Avenue London EC3V 3LT

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gold network LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Change of name notice

Date: 10 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Sarah Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishor Alam

Appointment date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: C/O Vantage Platforms Ltd 1 Royal Exchange Avenue London EC3V 3LT

Change date: 2015-02-20

Old address: 22 Base Point Folkestone Kent CT19 4RH England

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY J. WYNNE CARPETS LTD

15 OAK DRIVE,ALNWICK,NE66 2EU

Number:11008447
Status:ACTIVE
Category:Private Limited Company

E A FULLER & SON LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:01030563
Status:ACTIVE
Category:Private Limited Company

FULMER PLACE FARM PROPERTY LIMITED

FULMER PLACE FARM,FULMER,SL3 6HP

Number:04139748
Status:ACTIVE
Category:Private Limited Company

GREMKACO LTD

16 BLATCHINGTON ROAD,HOVE,BN3 3YN

Number:08625122
Status:ACTIVE
Category:Private Limited Company

OAKLEAF CARPENTRY LIMITED

IN-TECH TELECOM LTD VICTORY CLOSE,CHANDLERS FORD,SO53 4BU

Number:06994143
Status:ACTIVE
Category:Private Limited Company

S&PB ESTATES LIMITED

42 CHRISTCHURCH AVENUE,HARROW,HA3 8NJ

Number:08495249
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