Advanced company searchLink opens in new window

CL DORMANT 123 LIMITED

Company number 03568811

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)
03 Aug 2016 AD01 Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016
03 Aug 2016 AP04 Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016
18 Apr 2016 AP01 Appointment of Mrs Meera Odedra as a director on 8 April 2016
18 Apr 2016 TM01 Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016
12 Apr 2016 AP01 Appointment of Mr Domenick Di Cicco as a director on 30 March 2016
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
16 Jul 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
26 Jun 2014 CERTNM Company name changed corpore LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
04 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
11 Jan 2013 MISC Section 519 ca 2006
13 Dec 2012 AUD Auditor's resignation
03 Oct 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of John Jenner as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Aug 2011 AP03 Appointment of Mr David Julian Bruce as a secretary
12 Aug 2011 TM02 Termination of appointment of John Jenner as a secretary
12 Aug 2011 AP01 Appointment of Mrs Elizabeth Janet Mary Tubb as a director
12 Aug 2011 AP01 Appointment of Mr David Julian Bruce as a director
12 Aug 2011 TM01 Termination of appointment of Mark Henderson as a director
24 Jun 2011 TM01 Termination of appointment of Gerard Loughney as a director