CLEARVIEWIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEWIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10138162

Incorporation date

21/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon28/12/2023
Final Gazette dissolved following liquidation
dot icon28/09/2023
Return of final meeting in a members' voluntary winding up
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-05-27
dot icon01/07/2022
Liquidators' statement of receipts and payments to 2022-05-27
dot icon20/06/2021
Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom to 6 Snow Hill London EC1A 2AY on 2021-06-20
dot icon16/06/2021
Declaration of solvency
dot icon16/06/2021
Appointment of a voluntary liquidator
dot icon16/06/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/11/2020
Appointment of Stephen Griggs as a director on 2020-10-01
dot icon22/11/2020
Termination of appointment of David Allan Noon as a director on 2020-10-01
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon25/02/2020
Cessation of Jon Duncan Calvert as a person with significant control on 2019-06-01
dot icon25/02/2020
Notification of Deloitte Llp as a person with significant control on 2019-06-01
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon25/06/2019
Resolutions
dot icon19/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-01
dot icon13/06/2019
Termination of appointment of Peter Beynon as a director on 2019-06-01
dot icon13/06/2019
Termination of appointment of Jon Duncan Calvert as a director on 2019-06-01
dot icon13/06/2019
Termination of appointment of Josue Ortiz Ramirez as a director on 2019-06-01
dot icon13/06/2019
Termination of appointment of Kathryn Elizabeth Rickard as a director on 2019-06-01
dot icon13/06/2019
Appointment of Glyn Bunting as a director on 2019-06-01
dot icon13/06/2019
Appointment of David Allan Noon as a director on 2019-06-01
dot icon13/06/2019
Appointment of Ms Donna Louise Ward as a director on 2019-06-01
dot icon12/06/2019
Registered office address changed from 18 Staple Gardens Winchester SO23 8SR England to C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 2019-06-12
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon09/04/2019
Director's details changed for Josue Ortiz Ramirez on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Jon Duncan Calvert on 2019-04-09
dot icon05/04/2019
Change of details for Mr Jon Duncan Calvert as a person with significant control on 2016-04-27
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from St George's Chambers St Georges Street Winchester SO23 8AJ England to 18 Staple Gardens Winchester SO23 8SR on 2018-04-17
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2018
Director's details changed for Josue Ortiz Ramirez on 2018-03-23
dot icon28/03/2018
Director's details changed for Kathryn Elizabeth Rickard on 2018-03-23
dot icon28/03/2018
Director's details changed for Mr Peter Beynon on 2018-03-23
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Benoit Geurts as a director on 2017-09-04
dot icon19/05/2017
Director's details changed for Benoit Geurts on 2017-05-19
dot icon19/05/2017
Director's details changed for Josue Ortiz Ramirez on 2017-05-19
dot icon16/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/05/2017
Director's details changed for Mr Jon Duncan Calvert on 2017-05-03
dot icon06/04/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon17/05/2016
Resolutions
dot icon28/04/2016
Appointment of Peter Beynon as a director on 2016-04-27
dot icon28/04/2016
Appointment of Kathryn Elizabeth Rickard as a director on 2016-04-27
dot icon28/04/2016
Appointment of Benoit Geurts as a director on 2016-04-27
dot icon28/04/2016
Appointment of Josue Ortiz Ramirez as a director on 2016-04-27
dot icon21/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARVIEWIP HOLDINGS LIMITED

CLEARVIEWIP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/04/2016 with the registered office located at 6 Snow Hill, London EC1A 2AY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEWIP HOLDINGS LIMITED?

toggle

CLEARVIEWIP HOLDINGS LIMITED is currently Dissolved. It was registered on 21/04/2016 and dissolved on 28/12/2023.

Where is CLEARVIEWIP HOLDINGS LIMITED located?

toggle

CLEARVIEWIP HOLDINGS LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does CLEARVIEWIP HOLDINGS LIMITED do?

toggle

CLEARVIEWIP HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLEARVIEWIP HOLDINGS LIMITED?

toggle

The latest filing was on 28/12/2023: Final Gazette dissolved following liquidation.