- Company Overview for CLOVELLY GARDENS LTD (13711397)
- Filing history for CLOVELLY GARDENS LTD (13711397)
- People for CLOVELLY GARDENS LTD (13711397)
- More for CLOVELLY GARDENS LTD (13711397)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
04 Jan 2022 | PSC07 | Cessation of Carl Stubbs as a person with significant control on 21 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Carl Stubbs as a director on 21 December 2021 | |
03 Jan 2022 | AP01 | Appointment of Ms Ma Wilma Francisco as a director on 21 December 2021 | |
03 Jan 2022 | PSC01 | Notification of Ma Wilma Francisco as a person with significant control on 21 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 36 Churchside Gardens Easington Lane Houghton Le Spring DH5 0NE England to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 9 December 2021 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|