- Company Overview for CLAREMONT CAPITAL HOLDINGS LTD (12290654)
- Filing history for CLAREMONT CAPITAL HOLDINGS LTD (12290654)
- People for CLAREMONT CAPITAL HOLDINGS LTD (12290654)
- Charges for CLAREMONT CAPITAL HOLDINGS LTD (12290654)
- More for CLAREMONT CAPITAL HOLDINGS LTD (12290654)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2022 | DS01 | Application to strike the company off the register | |
02 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
29 Oct 2021 | PSC01 | Notification of Robert Hutchinson as a person with significant control on 29 October 2021 | |
29 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Flat 2 57 Portland Street Cheltenham GL52 2NX England to Apartment 10 Claremont Whaddon Road Cheltenham GL52 5LZ on 28 July 2021 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Mar 2021 | MR01 | Registration of charge 122906540001, created on 3 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from Flat 3 57 Portland Street Cheltenham Gloucestershire GL52 2NX to Flat 2 57 Portland Street Cheltenham GL52 2NX on 26 January 2021 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Robert Hutchinson on 19 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 57 Portland Street Cheltenham Gloucestershire GL52 2NX United Kingdom to Flat 3 57 Portland Street Cheltenham Gloucestershire GL52 2NX on 25 November 2019 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|