CLIVEDALE SERVICES LIMITED
Status | ACTIVE |
Company No. | 11543510 |
Category | Private Limited Company |
Incorporated | 30 Aug 2018 |
Age | 5 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11027211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 09872413 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
62 DALWOOD STREET,LONDON,SE5 7DU
Number: | 11357410 |
Status: | ACTIVE |
Category: | Private Limited Company |