Advanced company searchLink opens in new window

CLEVER TECHNOLOGY LIMITED

Company number 07455009

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)
13 Jun 2022 L64.04 Dissolution deferment
10 Jun 2022 L64.07 Completion of winding up
29 May 2019 COCOMP Order of court to wind up
07 May 2019 TM01 Termination of appointment of Karan Chhiber as a director on 4 May 2019
16 Apr 2019 AP01 Appointment of Mr Karan Chhiber as a director on 3 April 2019
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Feb 2016 AP01 Appointment of Mr David Turley as a director on 3 February 2016
29 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
26 Feb 2016 TM01 Termination of appointment of Karan Chhiber as a director on 3 February 2016
27 Oct 2015 AD01 Registered office address changed from Tameway Tower 48 Bridge Street Walsall WS1 1JZ to Watling Court Orbital Plaza Watling Street Bridgtown Cannock Staffordshire WS11 0DQ on 27 October 2015
10 Jul 2015 AP01 Appointment of Mr Karan Chhiber as a director on 1 July 2015
10 Jul 2015 TM01 Termination of appointment of David Turley as a director on 1 July 2015
21 May 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
12 May 2014 AD01 Registered office address changed from Tameway Tower Bridge Street Walsall WS1 1JZ on 12 May 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 AD01 Registered office address changed from 69 George Street Birmingham B3 1QA England on 9 May 2014
09 May 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AD01 Registered office address changed from Tameway Tower 48 Bridge Street Walsall WS1 1JZ on 12 December 2013
18 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of Karn Chhiber as a director