GEORGE CLARKE & PARTNERS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

15/02/2015 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1917 December 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANNE WOOD / 24/05/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MELBOURNE

View Document

23/05/1823 May 2018 CESSATION OF DARREN ANDREW MELBOURNE AS A PSC

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 440

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 01/11/15 STATEMENT OF CAPITAL GBP 400

View Document

08/06/168 June 2016 DIRECTOR APPOINTED LUCY ANNE WOOD

View Document

20/05/1620 May 2016 30/09/15 STATEMENT OF CAPITAL GBP 300

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY CLARKE / 30/09/2015

View Document

10/05/1610 May 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW MELBOURNE / 30/09/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON SEYMOUR / 30/09/2015

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED GEORGE CLARKE PROJECTS LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

06/07/156 July 2015 30/09/14 STATEMENT OF CAPITAL GBP 250

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 30/03/14 STATEMENT OF CAPITAL GBP 250

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 ADOPT ARTICLES 31/03/2014

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 150

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED DARREN ANDREW MELBOURNE

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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