- Company Overview for CLR BUSINESS CONSULTANCY LTD (07366784)
- Filing history for CLR BUSINESS CONSULTANCY LTD (07366784)
- People for CLR BUSINESS CONSULTANCY LTD (07366784)
- More for CLR BUSINESS CONSULTANCY LTD (07366784)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | RP05 | Registered office address changed to PO Box 4385, 07366784: Companies House Default Address, Cardiff, CF14 8LH on 11 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
07 Sep 2018 | CH01 | Director's details changed for Clifford Lloyd Roger Hinkson on 4 September 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Clifford Lloyd Roger Hinkson as a person with significant control on 4 September 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 7 September 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from Mare Street Studios Venture Project Solutions Suite 10,14 203-213 Mare Street London E8 3QE to First Floor Great Portland Street London W1W 7LT on 7 September 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 06/09/2017 | |
02 Oct 2017 | CS01 |
Confirmation statement made on 6 September 2017 with updates
|
|
02 Oct 2017 | PSC07 | Cessation of Cherrymia Andrea Hinkson as a person with significant control on 30 June 2016 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Cherrymia Andrea Hinkson as a director on 30 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from C/O Venture Projet Solutions - Mare Street Studios Unit 101.14 203/213 Mare Street London E8 3QE England to Mare Street Studios Venture Project Solutions Suite 10,14 203-213 Mare Street London E8 3QE on 7 September 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 89 Fairfield Road London London E3 2QA to C/O Venture Projet Solutions - Mare Street Studios Unit 101.14 203/213 Mare Street London E8 3QE on 27 November 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|