- Company Overview for CCLR LIMITED (10077946)
- Filing history for CCLR LIMITED (10077946)
- People for CCLR LIMITED (10077946)
- More for CCLR LIMITED (10077946)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
19 May 2021 | AD01 | Registered office address changed from 10G Britannia Estate Leagrave Road Luton LU3 1RJ England to Peaches Barn Hilfield Farm, Hilfield Lane Aldenham Watford WD25 8DD on 19 May 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
21 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
15 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 10G Britannia Estate Leagrave Road Luton LU3 1RJ on 3 April 2018 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Mar 2017 | AP01 | Appointment of Mrs Susan Yvonne Eatherden as a director on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Andrew Philip Curd on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Patrick John Eatherden on 23 March 2017 | |
23 Mar 2017 | CH03 | Secretary's details changed for Mrs Susan Yvonne Eatherden on 23 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 20 Vivian Mansions Vivian Avenue London NW4 3XJ United Kingdom to International House Holborn Viaduct London EC1A 2BN on 23 March 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|