CLOVERLEAF INTERACTIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-28 with updates |
| 06/01/216 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
| 18/06/1918 June 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SALMON |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
| 29/05/1829 May 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 01/05/181 May 2018 | FIRST GAZETTE |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/08/163 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/06/1416 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/08/122 August 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 31/05/2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/06/118 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 31/08/1031 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 23/03/2010 |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/07/0917 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 28/05/2009 |
| 17/07/0917 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
| 29/07/0829 July 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/02/072 February 2007 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 03/11/053 November 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF |
| 15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 04/06/044 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 30/05/0330 May 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
| 14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 15/06/0215 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
| 04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 14/06/0114 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
| 28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 17/08/0017 August 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
| 05/07/995 July 1999 | NEW SECRETARY APPOINTED |
| 05/07/995 July 1999 | SECRETARY RESIGNED |
| 06/06/996 June 1999 | SECRETARY RESIGNED |
| 06/06/996 June 1999 | REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB |
| 06/06/996 June 1999 | NEW SECRETARY APPOINTED |
| 06/06/996 June 1999 | DIRECTOR RESIGNED |
| 06/06/996 June 1999 | NEW DIRECTOR APPOINTED |
| 28/05/9928 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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