- Company Overview for CLOBEK LIMITED (08680859)
- Filing history for CLOBEK LIMITED (08680859)
- People for CLOBEK LIMITED (08680859)
- More for CLOBEK LIMITED (08680859)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville PO7 6QX on 28 November 2016 | |
28 Nov 2016 | AP04 | Appointment of Heelan Associates Ltd as a secretary on 28 November 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|