Advanced company searchLink opens in new window

CLISOREF.UK LIMITED

Company number 07383385

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted