CL.LOCUMING LTD

Company Documents

DateDescription
04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2021-08-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2023-08-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2022-08-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR England to 58 Boverton Avenue Boverton Avenue Brockworth Gloucester GL3 4ER on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LADELL / 04/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 2 COUTHURST ROAD LONDON SE3 8TW ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR CALLUM LADELL / 11/10/2017

View Document

11/10/1711 October 2017 CESSATION OF GEORGINA ARTHUR AS A PSC

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 2 COUTHURST ROAD LONDON SE3 8TW UNITED KINGDOM

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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