- Company Overview for MARK CLIFFORD LIMITED (11042273)
- Filing history for MARK CLIFFORD LIMITED (11042273)
- People for MARK CLIFFORD LIMITED (11042273)
- More for MARK CLIFFORD LIMITED (11042273)
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
|