Advanced company searchLink opens in new window

CLP CONSULTANCY LIMITED

Company number 07292232

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
01 May 2019 AD01 Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 24 April 2019
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Carlo Paolo Pelusi as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Carol Pelusi as a person with significant control on 6 April 2016
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
20 May 2015 AP01 Appointment of Mr Carlo Paolo Pelusi as a director on 8 March 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AD01 Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 5 August 2014
17 Jul 2014 AD01 Registered office address changed from 1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 17 July 2014
15 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10