CLIFFORD MARKER ASSOCIATES LIMITED

56 Bracken Drive 56 Bracken Drive, Chigwell, IG7 5RD, United Kingdom
StatusDISSOLVED
Company No.08184109
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 5 days

SUMMARY

CLIFFORD MARKER ASSOCIATES LIMITED is an dissolved private limited company with number 08184109. It was incorporated 11 years, 10 months, 10 days ago, on 17 August 2012 and it was dissolved 2 years, 3 months, 5 days ago, on 22 March 2022. The company address is 56 Bracken Drive 56 Bracken Drive, Chigwell, IG7 5RD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: Connaught House Broomhill Road Woodford Green Essex IG8 0PY

New address: 56 Bracken Drive 56 Bracken Drive Chigwell IG7 5rd

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Marker

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Marker

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 27 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 27 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2017

Action Date: 27 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-28

New date: 2016-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 28 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Marker

Termination date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 28 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2015

Action Date: 28 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-29

New date: 2014-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-30

New date: 2014-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Mr Clifford Marker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Marker

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2012

Action Date: 17 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-17

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ADVANCED IT LIMITED

SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:07140835
Status:LIQUIDATION
Category:Private Limited Company

ARTLINK WEST YORKSHIRE

191 BELLE VUE ROAD,,LS3 1HG

Number:02456840
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CALKEN GALLERIES LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:07420847
Status:ACTIVE
Category:Private Limited Company

CLAVELL & HIND LIMITED

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:10658971
Status:ACTIVE
Category:Private Limited Company

EXETER NATURAL HEALTH LIMITED

WOODLANDS,UMBERLEIGH,EX37 9JR

Number:11948851
Status:ACTIVE
Category:Private Limited Company

KALLOW LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:04074160
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