CLAPTON SQUARE LIMITED

Company Documents

DateDescription
10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/08/2310 August 2023 Return of final meeting in a members' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-03-04

View Document

04/03/224 March 2022 Declaration of solvency

View Document

04/03/224 March 2022 Resolutions

View Document

19/01/2219 January 2022 Satisfaction of charge 114655370002 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 114655370001 in full

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 29/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNIT 3, EASTBROOK HOUSE BROOKSBY'S WALK LONDON E9 6FW UNITED KINGDOM

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM THOMAS PAUL / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HESLIN / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS PAUL / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HESLIN / 29/11/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114655370001

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114655370002

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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