CLAPHAM G2A SOFTWARE INVESTMENT LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1814 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS ELENA MAGERA

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR LOUKIA CHRISTOU

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY GRIB

View Document

30/01/1830 January 2018 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR UNITED KINGDOM

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON GONCHARENKO

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR

View Document

06/01/186 January 2018 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/01/186 January 2018 COMPANY RESTORED ON 06/01/2018

View Document

06/01/186 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 31/01/16 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/01/186 January 2018 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 STRUCK OFF AND DISSOLVED

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 13 JOHN PRINCES STREET LONDON W1G 0JR

View Document

02/05/132 May 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM SUITE 351 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND

View Document

02/05/132 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 COMPANY RESTORED ON 02/05/2013

View Document

02/05/132 May 2013 31/01/11 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MS LOUKIA CHRISTOU

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company