Advanced company searchLink opens in new window

CLR BUSINESS CONSULTANCY LTD

Company number 07366784

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)
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
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 16/10/2017
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
  • GBP 100
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
  • GBP 100