CLAU & CRIS LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/236 May 2023 | Registered office address changed from 47 Preston New Road Blackburn BB2 6AE England to 15 Cardinal Street Burnley BB10 1RU on 2023-05-06 |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
| 28/11/2128 November 2021 | Registered office address changed from 18 Colne Road 1st Floor Colne Road Burnley Lancashire BB10 1LA England to 47 Preston New Road Blackburn BB2 6AE on 2021-11-28 |
| 26/10/2126 October 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 13/03/1913 March 2019 | CESSATION OF CRISTINA DUMITRU AS A PSC |
| 03/01/193 January 2019 | DIRECTOR APPOINTED MR HASSAN AKHTER SHEIKH |
| 03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CRISTINA DUMITRU |
| 06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company