- Company Overview for CLL & CO PROMOTIONS LIMITED (07264320)
- Filing history for CLL & CO PROMOTIONS LIMITED (07264320)
- People for CLL & CO PROMOTIONS LIMITED (07264320)
- More for CLL & CO PROMOTIONS LIMITED (07264320)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Jessica Lawes as a director on 8 July 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 5 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Courtney Linford Lawes as a person with significant control on 5 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
01 May 2019 | TM02 | Termination of appointment of Tim Lopez as a secretary on 1 May 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2017 | CH01 | Director's details changed for Mr Courtney Linford Lawes on 1 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 9 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off |