CLINTON SMITH DESIGN CONSULTANTS - History of Changes


DateDescription
2023-09-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2023:LIQ. CASE NO.1
2022-09-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2022:LIQ. CASE NO.1
2022-02-14 delete address 84 Haverstock Hill, London NW3 2BD
2022-02-14 delete alias Clinton Smith Design Limited
2022-02-14 delete alias Clinton Smith Design Ltd.
2022-02-14 delete industry_tag design and communications
2022-02-14 delete registration_number 1271953
2022-02-14 delete source_ip 77.72.4.98
2022-02-14 insert source_ip 185.199.220.36
2022-02-14 update primary_contact 84 Haverstock Hill, London NW3 2BD => null
2021-11-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1
2021-09-07 delete address 84 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 2BD
2021-09-07 insert address C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL
2021-09-07 update company_status Active => Liquidation
2021-09-07 update registered_address
2021-08-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM 84 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 2BD
2021-08-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-08-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-08-04 delete phone +44 (0)20 7267 7727
2021-08-04 insert email ro..@clintonsmith.co.uk
2021-08-04 insert phone +44 (0)7949 189093
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-02-07 delete sic_code 74990 - Non-trading company
2020-02-07 insert sic_code 74100 - specialised design activities
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-29 insert portfolio_pages_linkeddomain 7nrg.com
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLINTON-SMITH / 04/07/2017
2017-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANINE ESTELLE CLINTON-SMITH / 06/07/2017
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CLINTON-SMITH
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER CLINTON-SMITH / 04/07/2017
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-06 update robots_txt_status www.clintonsmith.co.uk: 404 => 200
2017-01-07 delete source_ip 83.136.124.12
2017-01-07 insert source_ip 77.72.4.98
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-04 update statutory_documents 28/06/16 FULL LIST
2016-06-28 delete source_ip 83.136.124.11
2016-06-28 insert source_ip 83.136.124.12
2016-02-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-15 insert index_pages_linkeddomain wowslider.com
2015-08-08 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-08 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-09 update statutory_documents 28/06/15 FULL LIST
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-20 delete email ro..@clintonsmith.co.uk
2014-12-23 insert email ro..@clintonsmith.co.uk
2014-07-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-07-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-06-30 update statutory_documents 28/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-14 delete email ro..@clintonsmith.co.uk
2013-12-31 insert email ro..@clintonsmith.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-02 update statutory_documents 28/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-01-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 28/06/12 FULL LIST
2012-06-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-06-22 update statutory_documents ADOPT ARTICLES 09/02/2012
2012-06-19 update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 20101
2012-01-26 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 28/06/11 FULL LIST
2011-01-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 28/06/10 FULL LIST
2010-05-04 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-09 update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009
2008-07-09 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-22 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents FIRST GAZETTE
2006-07-07 update statutory_documents SECRETARY RESIGNED
2006-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION