AS CLARK PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 31/10/2431 October 2024 | Application to strike the company off the register |
| 07/10/247 October 2024 | Registered office address changed from Larchmont School Road Little Maplestead Essex CO9 2RY England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2024-10-07 |
| 07/10/247 October 2024 | Change of details for Mr Andrew Simon Clark as a person with significant control on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for Ms Mia Ward Hindle on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for Mr Andrew Simon Clark on 2024-10-07 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-03-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-02-12 with updates |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-12 with updates |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-02-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MS MIA WARD HINDLE |
| 13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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