Download leads from Nexok and grow your business. Find out more

Cleverstore Limited

Documents

Total Documents119
Total Pages686

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off
19 July 2011Final Gazette dissolved via voluntary strike-off
5 April 2011First Gazette notice for voluntary strike-off
5 April 2011First Gazette notice for voluntary strike-off
24 March 2011Application to strike the company off the register
24 March 2011Application to strike the company off the register
23 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 22/03/2011
23 March 2011Statement of capital on 23 March 2011
  • GBP 1,000
23 March 2011Solvency statement dated 22/03/11
23 March 2011Solvency Statement dated 22/03/11
23 March 2011Statement by Directors
23 March 2011Statement by directors
23 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 22/03/2011
23 March 2011Statement of capital on 23 March 2011
  • GBP 1,000
23 December 2010Total exemption small company accounts made up to 31 July 2010
23 December 2010Total exemption small company accounts made up to 31 July 2010
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
30 April 2010Change of name notice
30 April 2010Company name changed thackeray gallery LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
30 April 2010Change of name notice
27 November 2009Total exemption full accounts made up to 31 July 2009
27 November 2009Total exemption full accounts made up to 31 July 2009
25 August 2009Return made up to 31/07/09; full list of members
25 August 2009Return made up to 31/07/09; full list of members
20 November 2008Total exemption full accounts made up to 31 July 2008
20 November 2008Total exemption full accounts made up to 31 July 2008
4 August 2008Return made up to 31/07/08; full list of members
4 August 2008Return made up to 31/07/08; full list of members
1 December 2007Total exemption full accounts made up to 31 July 2007
1 December 2007Total exemption full accounts made up to 31 July 2007
20 September 2007Return made up to 31/07/07; no change of members
20 September 2007Return made up to 31/07/07; no change of members
20 December 2006Total exemption full accounts made up to 31 July 2006
20 December 2006Total exemption full accounts made up to 31 July 2006
7 September 2006Return made up to 31/07/06; full list of members
7 September 2006Return made up to 31/07/06; full list of members
19 December 2005Total exemption full accounts made up to 31 July 2005
19 December 2005Total exemption full accounts made up to 31 July 2005
3 August 2005Return made up to 31/07/05; full list of members
3 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2005Total exemption full accounts made up to 31 July 2004
8 March 2005Total exemption full accounts made up to 31 July 2004
4 August 2004Return made up to 31/07/04; full list of members
4 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned
22 July 2004New secretary appointed
22 July 2004New secretary appointed
6 July 2004Director resigned
6 July 2004Director resigned
6 July 2004Director resigned
6 July 2004Director resigned
13 April 2004Total exemption full accounts made up to 31 July 2003
13 April 2004Total exemption full accounts made up to 31 July 2003
2 March 2004Director resigned
2 March 2004Director resigned
2 March 2004Director resigned
2 March 2004Director resigned
15 August 2003Return made up to 31/07/03; full list of members
15 August 2003Return made up to 31/07/03; full list of members
9 April 2003Total exemption full accounts made up to 31 July 2002
9 April 2003Total exemption full accounts made up to 31 July 2002
8 August 2002Registered office changed on 08/08/02 from: charter court midland road hemel hempstead hertfordshire HP2 5BH
8 August 2002Registered office changed on 08/08/02 from: charter court midland road hemel hempstead hertfordshire HP2 5BH
8 August 2002Return made up to 31/07/02; full list of members
11 July 2002Company name changed the anne thomson cuddigan galler y LIMITED\certificate issued on 11/07/02
11 July 2002Company name changed the anne thomson cuddigan galler y LIMITED\certificate issued on 11/07/02
9 March 2002Declaration of assistance for shares acquisition
9 March 2002Declaration of assistance for shares acquisition
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002New secretary appointed;new director appointed
19 February 2002Director resigned
19 February 2002Secretary resigned
19 February 2002New director appointed
19 February 2002Director resigned
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 February 2002New director appointed
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 February 2002Secretary resigned
19 February 2002New secretary appointed;new director appointed
1 February 2002Total exemption full accounts made up to 31 July 2001
1 February 2002Total exemption full accounts made up to 31 July 2001
1 October 2001Return made up to 30/06/01; full list of members
1 October 2001Return made up to 30/06/01; full list of members
4 June 2001Full accounts made up to 31 July 2000
4 June 2001Full accounts made up to 31 July 2000
18 January 2001New secretary appointed
18 January 2001New secretary appointed
15 December 2000Return made up to 02/08/00; full list of members
15 December 2000Return made up to 02/08/00; full list of members
30 May 2000Full accounts made up to 31 July 1999
30 May 2000Full accounts made up to 31 July 1999
23 December 1999Registered office changed on 23/12/99 from: the grove pipers lane harpenden herts. AL5 1AH
23 December 1999Registered office changed on 23/12/99 from: the grove pipers lane harpenden herts. AL5 1AH
23 August 1999Return made up to 02/08/99; full list of members
23 August 1999Return made up to 02/08/99; full list of members
29 July 1999Full accounts made up to 31 July 1998
29 July 1999Full accounts made up to 31 July 1998
7 October 1998Return made up to 02/08/98; full list of members
7 October 1998Return made up to 02/08/98; full list of members
1 June 1998Full accounts made up to 31 July 1997
1 June 1998Full accounts made up to 31 July 1997
8 August 1997Return made up to 02/08/97; no change of members
8 August 1997Return made up to 02/08/97; no change of members
22 July 1997Full accounts made up to 31 July 1996
22 July 1997Full accounts made up to 31 July 1996
18 October 1996Return made up to 02/08/96; no change of members
18 October 1996Return made up to 02/08/96; no change of members
3 June 1996Accounts for a small company made up to 31 July 1995
3 June 1996Accounts for a small company made up to 31 July 1995
7 December 1995Full accounts made up to 31 July 1994
7 December 1995Full accounts made up to 31 July 1994
26 September 1995Return made up to 02/08/95; full list of members
26 September 1995Return made up to 02/08/95; full list of members
25 July 1995Ad 07/09/93--------- £ si 12700@1
25 July 1995Ad 07/09/93--------- £ si 12700@1
19 January 1988Incorporation
19 January 1988Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed