-
CLARK OBRIEN LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 07883418
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- CLARK, Aaron David
- O'BRIEN, Lee Anthony
- OBRIEN, Natalie Michelle Nicola
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-15
- Dissolved on
- 2023-08-06
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Aaron David Clark
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-09-26
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2017-12-29
- Last Date: 2016-12-15
-
CLARK OBRIEN LIMITED Company Description
- CLARK OBRIEN LIMITED is a ltd registered in United Kingdom with the Company reg no 07883418. Its current trading status is "closed". It was registered 2011-12-15. It has declared SIC or NACE codes as "43220". It has 3 directors The latest annual return was filed up to 2012-12-15.It can be contacted at Lynton House .
Get CLARK OBRIEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clark Obrien Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Did you know? kompany provides original and official company documents for CLARK OBRIEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-06) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-10-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-15) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-10-06) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-09) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-22) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-01-21) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-03-13) - 600
-
liquidation-voluntary-statement-of-affairs (2018-03-27) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-15) - AD01
-
resolution (2018-03-13) - RESOLUTIONS
-
gazette-notice-compulsory (2018-03-13) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-08) - CH01
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
-
change-account-reference-date-company-previous-shortened (2017-09-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-09-28) - AA01
-
change-account-reference-date-company-previous-shortened (2016-12-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-23) - AD01
-
change-person-director-company-with-change-date (2016-02-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
-
gazette-notice-compulsory (2015-01-13) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
-
gazette-filings-brought-up-to-date (2015-01-14) - DISS40
-
change-account-reference-date-company-previous-shortened (2015-09-28) - AA01
-
change-account-reference-date-company-previous-shortened (2015-12-22) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-18) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-15) - NEWINC