- Company Overview for CLL 2013 LIMITED (07336151)
- Filing history for CLL 2013 LIMITED (07336151)
- People for CLL 2013 LIMITED (07336151)
- More for CLL 2013 LIMITED (07336151)
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
|
|
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
|
|
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
|