- Company Overview for CLISOREF.UK LIMITED (07383385)
- Filing history for CLISOREF.UK LIMITED (07383385)
- People for CLISOREF.UK LIMITED (07383385)
- More for CLISOREF.UK LIMITED (07383385)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | TM01 | Termination of appointment of Corinne Louise Marie Lognone as a director on 22 January 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jul 2017 | PSC07 | Cessation of Abderrahim Ouddir as a person with significant control on 28 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Corinne Louise Marie Lognone as a person with significant control on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mrs Corinne Lognone as a director on 28 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Abderrahim Ouddir as a director on 28 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | AP01 | Appointment of Mr Abderrahim Ouddir as a director on 5 January 2017 | |
05 Jul 2016 | TM01 | Termination of appointment of Abderrahim Oudir as a director on 5 July 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
29 Feb 2016 | AP01 | Appointment of Mr Abderrahim Oudir as a director on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Francis David Sachs as a secretary on 26 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jun 2015 | TM01 | Termination of appointment of Senator Capital Llc as a director on 13 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 8 June 2015 | |
27 May 2015 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 27 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Corinne Lognone as a director on 27 May 2015 |