EAST CLARENDON LIMITED

C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, London, EC3V 9DU
StatusLIQUIDATION
Company No.08124583
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age12 years, 3 days
JurisdictionEngland Wales

SUMMARY

EAST CLARENDON LIMITED is an liquidation private limited company with number 08124583. It was incorporated 12 years, 3 days ago, on 29 June 2012. The company address is C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, London, EC3V 9DU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2024

Action Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-24

Old address: 101 Hillrow Haddenham Ely CB6 3TL England

New address: Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Feb 2022

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-04

New date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Michael John Guest

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mrs Janice Ann Guest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR

New address: 101 Hillrow Haddenham Ely CB6 3TL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janice Ann Guest

Notification date: 2016-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Guest

Notification date: 2016-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Michael Guest

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2016

Action Date: 12 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-12

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Ann Guest

Appointment date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK-RE THE PROPERTY PEOPLE LIMITED

EVERGREEN HOUSE,LONDON,NW1 2DX

Number:09361598
Status:ACTIVE
Category:Private Limited Company

FORFLIGHT LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11289849
Status:ACTIVE
Category:Private Limited Company

GABY&AUTO LTD

1-7 BURNT MILL,HARLOW,CM20 2HT

Number:11510504
Status:ACTIVE
Category:Private Limited Company

INTELLISCOPE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08292599
Status:ACTIVE
Category:Private Limited Company

KCG ELECTRONICS LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:10329949
Status:ACTIVE
Category:Private Limited Company

NSI PROJECT MANAGEMENT LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:08605643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source