- Company Overview for CLSL 2023 LIMITED (08694233)
- Filing history for CLSL 2023 LIMITED (08694233)
- People for CLSL 2023 LIMITED (08694233)
- Charges for CLSL 2023 LIMITED (08694233)
- Insolvency for CLSL 2023 LIMITED (08694233)
- More for CLSL 2023 LIMITED (08694233)
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) |
---|---|---|---|
21 Aug 2024 | AM10 | Administrator's progress report | |
11 Jul 2024 | AM19 | Notice of extension of period of Administration | |
24 Feb 2024 | AM10 | Administrator's progress report | |
07 Sep 2023 | AM07 | Result of meeting of creditors | |
16 Aug 2023 | AM03 | Statement of administrator's proposal | |
15 Aug 2023 | TM01 | Termination of appointment of Daniel Andrew Thomas Carlin as a director on 14 August 2023 | |
12 Aug 2023 | AD01 | Registered office address changed from 273 Lower High Street Watford WD17 2HU United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 August 2023 | |
12 Aug 2023 | AM01 | Appointment of an administrator | |
31 Jul 2023 | CERTNM |
Company name changed sm global consultancy LIMITED\certificate issued on 31/07/23
|
|
04 Jul 2023 | MR04 | Satisfaction of charge 086942330002 in full | |
10 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
10 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
27 May 2022 | PSC04 | Change of details for Mr Salmab Iftikhar as a person with significant control on 27 May 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Michael Gadsby as a person with significant control on 25 May 2022 | |
25 May 2022 | PSC01 | Notification of Michael Gadsby as a person with significant control on 25 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
18 Feb 2022 | MR01 | Registration of charge 086942330006, created on 18 February 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Bradley's Business Centre 1st Floor Central Way North Feltham Trading Estate Middlesex TW14 0XQ England to 273 Lower High Street Watford WD17 2HU on 25 January 2022 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Oct 2021 | MR01 | Registration of charge 086942330005, created on 28 September 2021 | |
07 Sep 2021 | MR01 | Registration of charge 086942330004, created on 27 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates |