THE CLORE GROUP LTD

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Confirmation statement made on 2024-11-29 with updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-04-16 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-16 with updates

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

07/03/217 March 2021 30/04/19 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

17/09/2017 September 2020 12/03/19 STATEMENT OF CAPITAL GBP 100

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095448950006

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095448950005

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095448950004

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095448950003

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CESSATION OF YAAKOV YOSEF GLUCK AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYER YCHIAEL ADAMKER

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MAYER YCHIAEL ADAMKER

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH ENGLAND

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR YAAKOV GLUCK

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095448950002

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095448950001

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/04/1516 April 2015 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