CLAPHAM MANOR HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 11609885 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 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
Dissolution application strike off company
Date: 28 Sep 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Nov 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-22
Capital : 200 GBP
Documents
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
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
Capital allotment shares
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-01-22
Documents
Some Companies
UNIT 11 MIDLAND COURT,LUTTERWORTH,LE17 4PN
Number: | 03068154 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC397765 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,EASTLEIGH,SO50 9FD
Number: | 05359574 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 11247162 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MARDY STREET,CARDIFF,CF11 6QW
Number: | 11165015 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE ABBOTSFORD,WARWICK,CV34 4TH
Number: | 10938397 |
Status: | ACTIVE |
Category: | Private Limited Company |