CLOUSEAU VENTURES LIMITED

07230745
166 VARTRY ROAD VARTRY ROAD LONDON ENGLAND N15 6HA

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
14 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2020 accounts Annual Accounts 2 Buy now
19 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 officers Termination of appointment of director (Lee Fraser Menzies) 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
05 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 2 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
24 Jan 2015 accounts Annual Accounts 2 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
01 May 2014 officers Change of particulars for director (Mr Patrick Antonis Myles) 2 Buy now
25 Jan 2014 officers Change of particulars for director (Mr David Richard Luff) 2 Buy now
25 Jan 2014 accounts Annual Accounts 2 Buy now
25 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
20 May 2013 officers Change of particulars for director (Mr Patrick Antonis Myles) 2 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 2 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Patrick Antonis Myles) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr David Richard Luff) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Lee Fraser Menzies) 2 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 incorporation Incorporation Company 15 Buy now