Advanced company searchLink opens in new window

CLS REALTY INVESTMENT GROUP LTD

Company number 09977885

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
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
  • GBP 1