CLIP IT VENTURES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

15/12/2315 December 2023 Registered office address changed from C/O Begbies Traynor, 29th Floor 40 Bank Street London London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-12-15

View Document

10/12/2310 December 2023 Liquidators' statement of receipts and payments to 2023-11-09

View Document

08/12/238 December 2023 Declaration of solvency

View Document

22/11/2222 November 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Begbies Traynor, 29th Floor 40 Bank Street London London E14 5NR on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Resolutions

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Cessation of Joseph David Barnett as a person with significant control on 2021-10-27

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-04 with updates

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Change of details for Mr Daniel Dov David as a person with significant control on 2021-10-27

View Document

08/11/218 November 2021 Change of details for Mr Joseph David Barnett as a person with significant control on 2021-10-27

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

12/10/2112 October 2021 Second filing of Confirmation Statement dated 2021-08-04

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

02/07/212 July 2021 Cessation of Jacobo Koenig as a person with significant control on 2021-06-28

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

16/06/2116 June 2021 Termination of appointment of Jacobo Koenig as a director on 2021-06-13

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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