- 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) |
---|---|---|---|
20 May 2015 | AP01 | Appointment of Mrs Corinne Lognone as a director on 20 May 2015 | |
30 Mar 2015 | AP02 | Appointment of Senator Capital Llc as a director on 30 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 20 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
22 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Dec 2013 | AP03 | Appointment of Mr Francis David Sachs as a secretary | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
25 Sep 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
16 Feb 2012 | AD01 | Registered office address changed from Suite 404 Albany House 324 326 Regent Street London W1B 3HH England on 16 February 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
21 Sep 2010 | NEWINC |
Incorporation
|