CLIFFVIEW CONSULTANTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Termination of appointment of Chaithanya Shantharam as a director on 2024-02-29

View Document

02/03/242 March 2024 Cessation of Chaithanya Shantharam as a person with significant control on 2024-02-18

View Document

02/03/242 March 2024 Notification of Hub Consult Limited as a person with significant control on 2024-02-18

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

29/02/2429 February 2024 Appointment of Mr Philip Nicholson as a director on 2024-02-27

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

24/11/2224 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-24

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL LONDON ROAD BOWERS GIFFORD BASILDON SS13 2HD

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAITHANYA SHANTHARAM / 15/08/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

05/12/185 December 2018 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