CLOVERLEAF INTERACTIVE LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

06/01/216 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SALMON

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 31/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 23/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALMON / 28/05/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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