CLEMENTS K LIMITED

JOHNSTON CARMICHAEL JOHNSTON CARMICHAEL, London, EC3V 9DU
StatusDISSOLVED
Company No.09554216
CategoryPrivate Limited Company
Incorporated22 Apr 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution12 Nov 2022
Years1 year, 6 months, 11 days

SUMMARY

CLEMENTS K LIMITED is an dissolved private limited company with number 09554216. It was incorporated 9 years, 1 month, 1 day ago, on 22 April 2015 and it was dissolved 1 year, 6 months, 11 days ago, on 12 November 2022. The company address is JOHNSTON CARMICHAEL JOHNSTON CARMICHAEL, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2021

Action Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-05

New address: Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 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

Accounts with accounts type micro entity

Date: 24 Nov 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: 26 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 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: 03 May 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: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Karen Ann Clements

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 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: 04 May 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: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

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: 18 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Incorporation company

Date: 22 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEECHWOOD SYSTEMS LIMITED

13 TAMAR ROAD,LEICESTERSHIRE,LE13 0DR

Number:03815068
Status:ACTIVE
Category:Private Limited Company

DEE'S DRINKS LTD

25 PENZANCE ROAD,ROMFORD,RM3 9NR

Number:11153576
Status:ACTIVE
Category:Private Limited Company

IFM SOLUTIONS LIMITED

EDEN WOOD EDEN VALE,EAST GRINSTEAD,RH19 2LT

Number:11157909
Status:ACTIVE
Category:Private Limited Company

RAFAL MIKUTA LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11774453
Status:ACTIVE
Category:Private Limited Company

SOURCE MARKETING AND RETAIL DESIGN LTD

BERKELEY COACH HOUSE,BATH,BA2 7FS

Number:11784553
Status:ACTIVE
Category:Private Limited Company

TDP BIDCO LIMITED

UNIT 2, PARK FARM AKEMAN STREET,KIDLINGTON,OX5 3JQ

Number:11429829
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