- Company Overview for CLVG UK LIMITED (12403878)
- Filing history for CLVG UK LIMITED (12403878)
- People for CLVG UK LIMITED (12403878)
- More for CLVG UK LIMITED (12403878)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | AD01 | Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 22 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
16 Mar 2020 | TM01 | Termination of appointment of Maqboolali Mohamed as a director on 16 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
16 Jan 2020 | AP01 | Appointment of Mr Ross William Hitchen Taylor as a director on 16 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Richard Gale as a director on 16 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Rory Joseph O'neill as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Cl V Lux S.A.R.L. as a person with significant control on 14 January 2020 | |
14 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-14
|