CLAPHAM MANOR HOLDINGS LIMITED

59-60 Russell Square, London, WC1B 4HP, England
StatusDISSOLVED
Company No.11609885
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 10 days

SUMMARY

CLAPHAM MANOR HOLDINGS LIMITED is an dissolved private limited company with number 11609885. It was incorporated 5 years, 7 months, 28 days ago, on 08 October 2018 and it was dissolved 5 months, 10 days ago, on 26 December 2023. The company address is 59-60 Russell Square, London, WC1B 4HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stein

Termination date: 2022-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Taylor

Termination date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elevate Brands Trading Uk Pty Ltd

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Taylor

Cessation date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr James Stein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: 59-60 Russell Square London WC1B 4HP

Change date: 2021-03-25

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Bell

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Gnesin

Appointment date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Address

Type: AD01

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Old address: 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ England

Change date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Taylor

Change date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: James Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-22

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2019

Action Date: 25 Aug 2019

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2019-08-25

New address: 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-01-22

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY ASSET FINANCE LIMITED

UNIT 11 MIDLAND COURT,LUTTERWORTH,LE17 4PN

Number:03068154
Status:ACTIVE
Category:Private Limited Company

DRAGONBYTE TECHNOLOGIES LTD

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC397765
Status:ACTIVE
Category:Private Limited Company

DTO COMMUNICATIONS LIMITED

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:05359574
Status:ACTIVE
Category:Private Limited Company

N2 N2 LTD

78 YORK STREET,LONDON,W1H 1DP

Number:11247162
Status:ACTIVE
Category:Private Limited Company

NAZCORP LTD

79 MARDY STREET,CARDIFF,CF11 6QW

Number:11165015
Status:ACTIVE
Category:Private Limited Company

ONE GLOBAL CITY LTD

1 THE ABBOTSFORD,WARWICK,CV34 4TH

Number:10938397
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