10152
Italy
Secretary Name | Clighton Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Mouiri Moussavou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
31 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 28 August 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr Paul Mouiri Moussavou on 25 March 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Paul Mouiri Moussavou on 25 March 2017 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
23 May 2015 | Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 May 2015 (1 page) |
23 May 2015 | Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 May 2015 (1 page) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 October 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
24 October 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 March 2013 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS England on 26 April 2012 (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Clighton Management Ltd on 14 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Paul Mouiri Moussavou on 14 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Clighton Management Ltd on 14 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Paul Mouiri Moussavou on 14 August 2010 (2 pages) |
7 September 2010 | Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page) |
6 September 2010 | Termination of appointment of Clighton Management Ltd as a secretary (1 page) |
6 September 2010 | Termination of appointment of Clighton Management Ltd as a secretary (1 page) |
24 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
14 August 2008 | Incorporation (14 pages) |
14 August 2008 | Incorporation (14 pages) |