CLONAARCLO LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-04-05 |
| 06/10/236 October 2023 | Registered office address changed from 201 Frensham Drive Wimbledon London SW15 3ED to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-10-06 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-11-18 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-18 with updates |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/02/2125 February 2021 | CESSATION OF SAMANTHA LOUISE CATTELL AS A PSC |
| 23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELVIN MANGAYA |
| 04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CATTELL |
| 03/02/213 February 2021 | DIRECTOR APPOINTED MR NELVIN MANGAYA |
| 22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM APARTMENT 2 5 PORTLAND ROAD BEIGHTON SHEFFIELD S20 1DG ENGLAND |
| 19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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