- Company Overview for CLS REALTY INVESTMENT GROUP LTD (09977885)
- Filing history for CLS REALTY INVESTMENT GROUP LTD (09977885)
- People for CLS REALTY INVESTMENT GROUP LTD (09977885)
- More for CLS REALTY INVESTMENT GROUP LTD (09977885)
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 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2018 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1158 43 Owston Road Carcroft Doncaster DN6 8DA on 21 August 2017 | |
21 Aug 2017 | PSC01 | Notification of Olga Medvedeva as a person with significant control on 18 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 August 2017 | |
21 Aug 2017 | AP03 | Appointment of Miss Olga Medvedeva as a secretary on 18 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Miss Olga Medvedeva as a director on 18 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 August 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 6 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 February 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 31 January 2017 | |
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|