CLYMEDE LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2023-09-10 with no updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 16/06/2316 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2023-06-16 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 11/12/2211 December 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-09-10 with updates |
| 23/01/2223 January 2022 | Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANALIZA BUNCHA |
| 24/06/2024 June 2020 | CESSATION OF SHAUNAGH GOH AS A PSC |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAUNAGH GOH |
| 19/12/1919 December 2019 | DIRECTOR APPOINTED MRS ANALIZA BUNCHA |
| 11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 110 RIDGEWAY DRIVE BROMLEY BR1 5DD UNITED KINGDOM |
| 11/09/1911 September 2019 | 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