CLIVEDEN VIEW RETAIL LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH CHANDULAL DATTANI

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM AQUIS HOUSE 49-51 BLAGRAVE STREET READING RG1 1PL

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/03/1230 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

20/06/1120 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 374 EWELL ROAD SURBITON SURREY KT6 7BB

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

03/12/073 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/10/07

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 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