- Company Overview for CLS - COMPLETE LOGISTICS SOLUTIONS LTD. (07463395)
- Filing history for CLS - COMPLETE LOGISTICS SOLUTIONS LTD. (07463395)
- People for CLS - COMPLETE LOGISTICS SOLUTIONS LTD. (07463395)
- More for CLS - COMPLETE LOGISTICS SOLUTIONS LTD. (07463395)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
06 Aug 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 | |
05 Aug 2020 | DS01 | Application to strike the company off the register | |
05 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Dec 2018 | AP01 | Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 4 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Abigail Kalopong as a director on 4 December 2018 | |
11 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC01 | Notification of Taras Fylypchuk as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Oct 2015 | TM01 | Termination of appointment of Ian Taylor as a director on 22 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs. Abigail Kalopong as a director on 22 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|