CLIFFVIEW CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
10/04/2410 April 2024 | Micro company accounts made up to 2023-12-31 |
05/03/245 March 2024 | Termination of appointment of Chaithanya Shantharam as a director on 2024-02-29 |
02/03/242 March 2024 | Cessation of Chaithanya Shantharam as a person with significant control on 2024-02-18 |
02/03/242 March 2024 | Notification of Hub Consult Limited as a person with significant control on 2024-02-18 |
02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with updates |
29/02/2429 February 2024 | Appointment of Mr Philip Nicholson as a director on 2024-02-27 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
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 |
27/01/2227 January 2022 | Sub-division of shares on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL LONDON ROAD BOWERS GIFFORD BASILDON SS13 2HD |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAITHANYA SHANTHARAM / 15/08/2019 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND |
05/12/185 December 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