- Company Overview for CLULEY A SOT LIMITED (07059571)
- Filing history for CLULEY A SOT LIMITED (07059571)
- People for CLULEY A SOT LIMITED (07059571)
- Charges for CLULEY A SOT LIMITED (07059571)
- More for CLULEY A SOT LIMITED (07059571)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AD01 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 29 October 2012 | |
22 Dec 2011 | AR01 |
Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
19 Aug 2011 | AD01 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2009 | CERTNM |
Company name changed cluely a sot LIMITED\certificate issued on 19/11/09
|
|
19 Nov 2009 | CONNOT | Change of name notice | |
09 Nov 2009 | AP01 | Appointment of Alex Garry Cluley as a director | |
09 Nov 2009 | AP03 | Appointment of Nicola Joanne Butlin as a secretary | |
04 Nov 2009 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of John King as a director | |
28 Oct 2009 | NEWINC | Incorporation |