CLOVER LINE LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/03/2321 March 2023 Appointment of Riannon Mary Sachdev-Scanlon as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Harriet Claire Dudbridge as a director on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of Harriet Claire Dudbridge as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Registered office address changed from 9 Mickleburgh Hill Herne Bay Kent CT6 6AA England to The Barn 16 Nascot Place Watford WD17 4QT on 2023-03-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET CLAIRE DUDBRIDGE

View Document

09/03/209 March 2020 CESSATION OF ANTHONY STEPHEN TRENTADUE AS A PSC

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE BARN 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM OFFICE 3, UNIT R PENFOLD WORKS, IMPERIAL WAY WATFORD WD24 4YY ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRETTELL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED HARRIET CLAIRE DUDBRIDGE

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 SAIL ADDRESS CREATED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 14 ROMAN WAY BURNHAM-ON-CROUCH CM0 8UE ENGLAND

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM OFFICE 3 UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD WD24 4YY UNITED KINGDOM

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHARLOTTE BRETTEL / 01/03/2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 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