CLINIBUILD LTD.

Register to unlock more data on OkredoRegister

CLINIBUILD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06488068

Incorporation date

29/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon08/01/2025
Previous accounting period shortened from 2025-01-31 to 2024-10-31
dot icon08/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon10/09/2021
Registered office address changed from Hawthorn House 1 Medlicott Close Corby Northants NN18 9NF England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2021-09-10
dot icon08/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/05/2020
Director's details changed for Mr Grant Michael Da Costa on 2020-04-05
dot icon22/05/2020
Change of details for Mr Grant Michael Da Costa as a person with significant control on 2020-04-05
dot icon02/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon08/01/2018
Registered office address changed from 72 Stratfield Way Kettering Northamptonshire NN15 6GS to Hawthorn House 1 Medlicott Close Corby Northants NN18 9NF on 2018-01-08
dot icon04/01/2018
Director's details changed for Mr Grant Michael Da Costa on 2018-01-04
dot icon04/01/2018
Change of details for Mr Grant Michael Da Costa as a person with significant control on 2018-01-04
dot icon18/12/2017
Director's details changed for Mr Grant Michael Da Costa on 2017-12-18
dot icon14/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon14/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/06/2013
Director's details changed for Grant Glover on 2013-05-30
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/03/2012
Termination of appointment of Linda Davies as a secretary
dot icon09/02/2012
Certificate of change of name
dot icon09/02/2012
Change of name notice
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon19/04/2010
Director's details changed for Grant Glover on 2009-12-31
dot icon08/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon03/03/2008
Secretary appointed linda anne davies logged form
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.92K
-
0.00
21.64K
-
2023
1
7.12K
-
0.00
24.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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

100,000+
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 CLINIBUILD LTD.

CLINIBUILD LTD. is an(a) Dissolved company incorporated on 29/01/2008 with the registered office located at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ. 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 CLINIBUILD LTD.?

toggle

CLINIBUILD LTD. is currently Dissolved. It was registered on 29/01/2008 and dissolved on 15/04/2025.

Where is CLINIBUILD LTD. located?

toggle

CLINIBUILD LTD. is registered at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ.

What does CLINIBUILD LTD. do?

toggle

CLINIBUILD LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLINIBUILD LTD.?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.