Advanced company searchLink opens in new window

CL HOSTING LIMITED

Company number 06866312

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)
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
  • GBP 4
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
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
18 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012