- Company Overview for CL HOSTING LIMITED (06866312)
- Filing history for CL HOSTING LIMITED (06866312)
- People for CL HOSTING LIMITED (06866312)
- More for CL HOSTING LIMITED (06866312)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | CH01 | Director's details changed for Mr Alexander Stuart Gordon on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Harvey Gordon on 9 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Harvey Gordon as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6-8 Freeman Street Grimsby DN32 7AA on 9 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
19 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Jul 2014 | AP01 | Appointment of Mr Alexander Stuart Gordon as a director on 1 May 2013 | |
01 May 2014 | CERTNM |
Company name changed eprostar LTD\certificate issued on 01/05/14
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
18 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |