Advanced company searchLink opens in new window

CL 2022 LIMITED

Company number 02480658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2023 DS01 Application to strike the company off the register
22 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
09 Jan 2023 AA Accounts for a small company made up to 31 March 2022
13 Dec 2022 TM01 Termination of appointment of Hardip Nijjar as a director on 13 October 2022
13 Dec 2022 AD01 Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 13 December 2022
17 Jun 2022 CERTNM Company name changed conran LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
30 Mar 2022 AA Full accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Oct 2021 AP01 Appointment of Mr Nicholas James Douglas Bull as a director on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 6 October 2021
01 Oct 2021 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 29 September 2021
01 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021
07 Jul 2021 AD01 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021
01 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
12 May 2021 AA Accounts for a small company made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020
02 Jun 2020 AA Accounts for a small company made up to 30 March 2019
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 May 2019 MR01 Registration of charge 024806580002, created on 15 May 2019