- Company Overview for CLABECOR LTD (10999147)
- Filing history for CLABECOR LTD (10999147)
- People for CLABECOR LTD (10999147)
- More for CLABECOR LTD (10999147)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 5 April 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 15 January 2019 | |
06 Nov 2018 | PSC07 | Cessation of Jodie O'hare as a person with significant control on 25 October 2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
16 Oct 2018 | PSC01 | Notification of Dolores Dela Cruz as a person with significant control on 25 October 2017 | |
28 Jun 2018 | AA01 | Current accounting period extended from 31 October 2018 to 5 April 2019 | |
16 Jan 2018 | AD01 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Jodie O'hare as a director on 25 October 2017 | |
05 Jan 2018 | AP01 | Appointment of Mrs Dolores Dela Cruz as a director on 25 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 14 November 2017 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|