Advanced company searchLink opens in new window

CLIPTIME LIMITED

Company number 05025308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 288b Appointment Terminated Director paula leslie
10 Mar 2009 288b Appointment Terminated Secretary jordan company secretaries LIMITED
11 Mar 2008 AA Accounts made up to 31 December 2007
28 Jan 2008 363a Return made up to 26/01/08; full list of members
15 May 2007 AA Accounts made up to 31 December 2006
28 Apr 2007 287 Registered office changed on 28/04/07 from: 15-17 grosvenor gardens london SW1W 0BD
01 Feb 2007 363a Return made up to 26/01/07; full list of members
20 Sep 2006 363s Return made up to 26/01/06; full list of members
31 Aug 2006 AA Accounts made up to 31 December 2005
05 Jun 2006 287 Registered office changed on 05/06/06 from: 9 argyll court 82-84 lexham gardens london W8 5JB
25 Oct 2005 AA Accounts made up to 31 December 2004
01 Feb 2005 363a Return made up to 26/01/05; full list of members
28 Apr 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
08 Mar 2004 288a New secretary appointed
26 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Feb 2004 288a New director appointed
23 Feb 2004 287 Registered office changed on 23/02/04 from: 1 mitchell lane bristol BS1 6BU
20 Feb 2004 288b Secretary resigned
20 Feb 2004 288b Director resigned
26 Jan 2004 NEWINC Incorporation