CLEIFIOG RENTALS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 04/08/254 August 2025 | Application to strike the company off the register |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-15 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Termination of appointment of Claire Helen Russell as a director on 2022-09-13 |
| 21/09/2221 September 2022 | Cessation of Claire Helen Russell as a person with significant control on 2022-09-13 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
| 28/01/2228 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/11/2125 November 2021 | Registration of charge 132036230003, created on 2021-11-24 |
| 19/10/2119 October 2021 | Registration of charge 132036230001, created on 2021-10-15 |
| 19/10/2119 October 2021 | Registration of charge 132036230002, created on 2021-10-15 |
| 30/07/2130 July 2021 | Notification of Claire Helen Russell as a person with significant control on 2021-07-28 |
| 28/07/2128 July 2021 | Cessation of Claire Helen Russell as a person with significant control on 2021-07-28 |
| 28/07/2128 July 2021 | Notification of Benjamin Peter Russell as a person with significant control on 2021-07-28 |
| 28/07/2128 July 2021 | Cessation of Benjamin Peter Russell as a person with significant control on 2021-07-28 |
| 09/04/219 April 2021 | COMPANY NAME CHANGED BALTIC COMMERCIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/04/21 |
| 08/04/218 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE RUSSELL |
| 08/04/218 April 2021 | DIRECTOR APPOINTED MRS CLAIRE HELEN RUSSELL |
| 16/02/2116 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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