CLG COMMERCE LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Termination of appointment of Muhammad Hamza Tariq as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Usman Ali as a director on 2025-02-07

View Document

07/02/257 February 2025 Notification of Usman Ali as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Muhammad Hamza Tariq as a person with significant control on 2025-02-07

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-06-15 with updates

View Document

10/10/2410 October 2024 Notification of Muhammad Hamza Tariq as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Usman Ali as a director on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Usman Ali as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Muhammad Hamza Tariq as a director on 2024-10-10

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Appointment of Usman Ali as a director on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from 16 Halliwell Street West Manchester M8 9AJ England to Unit a10 Unit a10 259 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL on 2024-05-02

View Document

02/05/242 May 2024 Notification of Usman Ali as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Unit a10 Unit a10 259 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to Unit a10 259 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL on 2024-05-02

View Document

26/03/2426 March 2024 Cessation of Muhammad Ibrar as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Muhammad Ibrar as a director on 2024-03-25

View Document

02/03/242 March 2024 Notification of Muhammad Ibrar as a person with significant control on 2024-03-02

View Document

02/03/242 March 2024 Registered office address changed from Unit a10 259 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 16 Halliwell Street West Manchester M8 9AJ on 2024-03-02

View Document

02/03/242 March 2024 Cessation of Muhammad Hanif as a person with significant control on 2024-03-02

View Document

02/03/242 March 2024 Appointment of Muhammad Ibrar as a director on 2024-03-02

View Document

02/03/242 March 2024 Termination of appointment of Muhammad Hanif as a director on 2024-03-02

View Document

16/06/2316 June 2023 Incorporation

View Document


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