Advanced company searchLink opens in new window

MARK CLIFFORD LIMITED

Company number 11042273

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2022 PSC04 Change of details for Mark Clifford as a person with significant control on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mark Clifford on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 37 Grosvenor Gardens Newcastle upon Tyne Tyne and Wear NE2 1HQ England to 11B South Lane Hessle Hull HU13 0RR on 25 August 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
04 Oct 2018 AD01 Registered office address changed from Flat 2, 1 Westgate House 252 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 6AQ England to 37 Grosvenor Gardens Newcastle upon Tyne Tyne and Wear NE2 1HQ on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mark Clifford on 4 October 2018
04 Oct 2018 PSC04 Change of details for Mark Clifford as a person with significant control on 4 October 2018
10 Nov 2017 AD01 Registered office address changed from 3 Westgate House, 252-258 Westgate Road Newcastle upon Tyne NE4 6AQ England to Flat 2, 1 Westgate House 252 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 6AQ on 10 November 2017
09 Nov 2017 CH01 Director's details changed for Mark Clifford on 9 November 2017
02 Nov 2017 AD01 Registered office address changed from 1 Westgate House 252 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 6AQ England to 3 Westgate House, 252-258 Westgate Road Newcastle upon Tyne NE4 6AQ on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mark Clifford on 2 November 2017
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 1