CLIFFTRUNK LIMITED

05928843
C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 accounts Annual Accounts 2 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
10 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 officers Change of particulars for director (Patrick Ohara) 2 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Change of particulars for director (Patrick Ohara) 2 Buy now
14 Jan 2010 accounts Annual Accounts 1 Buy now
17 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
16 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
22 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
25 Mar 2008 resolution Resolution 2 Buy now
03 Oct 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers New secretary appointed 1 Buy now
01 Oct 2007 accounts Annual Accounts 1 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 officers New secretary appointed 2 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2006 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Oct 2006 officers New director appointed 8 Buy now
10 Oct 2006 officers New director appointed 9 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
08 Sep 2006 incorporation Incorporation Company 17 Buy now