Advanced company searchLink opens in new window

THE CLOSET (ONLINE) LIMITED

Company number 07601410

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2014 DS01 Application to strike the company off the register
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 120
15 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
15 Nov 2011 CONNOT Change of name notice
09 Nov 2011 TM01 Termination of appointment of Paul Land as a director
09 Nov 2011 AP01 Appointment of Neil Cornelius Mclaughlin as a director
03 Nov 2011 TM01 Termination of appointment of Linden Kitson as a director
03 Nov 2011 TM01 Termination of appointment of Stephen Bolton as a director
03 Nov 2011 AP01 Appointment of Mr Paul Douglas Land as a director
27 Oct 2011 CH01 Director's details changed for Mr Linden Kitson on 27 October 2011
12 Apr 2011 NEWINC Incorporation