CLIDEBROWER LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Confirmation statement made on 2023-07-03 with no updates |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2023-06-14 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Confirmation statement made on 2021-07-17 with updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GRACE PANGANIBAN |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
25/01/1925 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
25/09/1825 September 2018 | DIRECTOR APPOINTED MRS MARY GRACE PANGANIBAN |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BETH SEDGLEY |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 19 VALLEY MILL LANE BURY BL9 9BX UNITED KINGDOM |
18/07/1818 July 2018 | 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