CLERKENWELL PROPERTIES 2011 LIMITED

07491816
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
29 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
29 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
19 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Aug 2015 resolution Resolution 1 Buy now
20 Jan 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
05 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Clifford Malcolm Baker) 2 Buy now
20 May 2011 officers Termination of appointment of director (Stuart Swycher) 1 Buy now
16 May 2011 officers Appointment of director (Clifford Malcolm Baker) 3 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2011 incorporation Incorporation Company 22 Buy now