THREE CLOVES LIMITED

04 Whitchurch Parade 04 Whitchurch Parade, Edgware, HA8 6LR, Middlesex
StatusDISSOLVED
Company No.09337271
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 17 days

SUMMARY

THREE CLOVES LIMITED is an dissolved private limited company with number 09337271. It was incorporated 9 years, 5 months, 26 days ago, on 02 December 2014 and it was dissolved 1 year, 7 months, 17 days ago, on 11 October 2022. The company address is 04 Whitchurch Parade 04 Whitchurch Parade, Edgware, HA8 6LR, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-03

Psc name: Mr Kieron Garlic

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron John Garlic

Change date: 2022-05-03

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Kieron Garlic

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-20

Psc name: Mr Kieron Garlic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieron Garlic

Change date: 2019-04-27

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Garlic

Change date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: James Garlic

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Joshua Garlic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron John Garlic

Change date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Kieron John Garlic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEQUERED PAST LIMITED

UNIT A1-A3 HILLBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD,HERNE BAY,CT6 6TE

Number:10053026
Status:ACTIVE
Category:Private Limited Company

COMPUTER PLUS LIMITED

1ST FLOOR, COTTON HOUSE,,LIVERPOOL,L3 9TX

Number:09358180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUAICH PHARMA LIMITED

AN SGATHAN,NEWTONMORE,PH20 1EH

Number:SC416531
Status:ACTIVE
Category:Private Limited Company

LUKCARS LIMITED

24 CHENEY ROAD,BANBURY,OX16 3HS

Number:11832533
Status:ACTIVE
Category:Private Limited Company

SCOX CONTINUING TO CARE LTD

71 THE MEADWAY,REDDITCH,B97 5AE

Number:11513314
Status:ACTIVE
Category:Private Limited Company

SOLSTER LIMITED

2 ST. CYBI AVENUE,USK,NP15 1TT

Number:09136991
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