Advanced company searchLink opens in new window

CLL 2013 LIMITED

Company number 07336151

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 CERTNM Company name changed city legal lawyers LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
04 Dec 2013 CONNOT Change of name notice
11 Nov 2013 AD01 Registered office address changed from 7Th Floor Clarence House Clarence Place Newport NP19 7AA on 11 November 2013
11 Nov 2013 TM01 Termination of appointment of a director
29 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
21 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
09 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Phillip Barnett on 21 May 2012
28 May 2012 AD01 Registered office address changed from 8 Clytha Park Road Newport NP20 7PB on 28 May 2012
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
30 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AD01 Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 17 March 2011
04 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted