CL.LOCUMING LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2021-08-31 |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2023-08-31 |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2022-08-31 |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-08-31 |
30/01/2530 January 2025 | Voluntary strike-off action has been suspended |
30/01/2530 January 2025 | Voluntary strike-off action has been suspended |
23/01/2523 January 2025 | Application to strike the company off the register |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LADELL / 04/09/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
15/05/2015 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 2 COUTHURST ROAD LONDON SE3 8TW ENGLAND |
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 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CALLUM LADELL / 11/10/2017 |
11/10/1711 October 2017 | CESSATION OF GEORGINA ARTHUR AS A PSC |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 2 COUTHURST ROAD LONDON SE3 8TW UNITED KINGDOM |
14/08/1714 August 2017 | 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