Advanced company searchLink opens in new window

CLARGES SECURITIES LIMITED

Company number 09619533

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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Mar 2020 AP01 Appointment of Miss Deborah Jane Taylor as a director on 7 March 2020
20 Feb 2020 TM01 Termination of appointment of Deborah Jane Taylor as a director on 29 January 2020
19 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
15 May 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 13 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 AD01 Registered office address changed from 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER England to 25 Jermyn Street Suite 29 Bank Chambers London SW1Y 6HR on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 9 Stratford Place London W1C 1AZ England to 57 Berkeley Square Suite 51, 3rd Floor, Lansdowne House London W1J 6ER on 6 June 2018
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
17 Dec 2017 AD01 Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 17 December 2017
17 Dec 2017 PSC01 Notification of Peter Rodney Snowden as a person with significant control on 19 September 2017
17 Dec 2017 PSC07 Cessation of Deborah Jane Taylor as a person with significant control on 15 September 2017
15 Dec 2017 AP01 Appointment of Mr Peter Rodney Snowden as a director on 1 January 2017
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
11 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 1