CLIVEDALE SERVICES LIMITED

73 Brook Street, London, W1K 4HX, England
StatusACTIVE
Company No.11543510
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLIVEDALE SERVICES LIMITED is an active private limited company with number 11543510. It was incorporated 5 years, 9 months, 16 days ago, on 30 August 2018. The company address is 73 Brook Street, London, W1K 4HX, England.



Company Fillings

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-29

Psc name: Divya Gehlaut

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-29

Psc name: Gurbans Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Balwan Singh

Cessation date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Timothy Robert Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Augustin Gauthier Guy Marie De Rouge

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Laycock

Termination date: 2023-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Timothy Robert Fitzgerald

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Tarun Tyagi

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krishna Gahlawat

Cessation date: 2021-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 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 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr David John Laycock

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMAGICAL SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11027211
Status:ACTIVE
Category:Private Limited Company

CROMPTON CONSTRUCTION LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:09872413
Status:LIQUIDATION
Category:Private Limited Company

ENHANCE VIDEO LLP

SECOND FLOOR FLAT,BATH,BA2 6NF

Number:OC415733
Status:ACTIVE
Category:Limited Liability Partnership

NICE N NAUGHTY NEWCASTLE LIMITED

UNIT L SCOTTS INDUSTRIAL ESTATE,WARRINGTON,WA5 0LW

Number:11103501
Status:ACTIVE
Category:Private Limited Company

SILVERFISH THEATRE COLLECTIVE LTD

FLAT 5,LONDON,SW1V 1NP

Number:11968257
Status:ACTIVE
Category:Private Limited Company

TIRZAH LTD

62 DALWOOD STREET,LONDON,SE5 7DU

Number:11357410
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