- Company Overview for CLEVER TECHNOLOGY LIMITED (07455009)
- Filing history for CLEVER TECHNOLOGY LIMITED (07455009)
- People for CLEVER TECHNOLOGY LIMITED (07455009)
- Insolvency for CLEVER TECHNOLOGY LIMITED (07455009)
- More for CLEVER TECHNOLOGY LIMITED (07455009)
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
|
|
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
|
|
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
|
|
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 |