CLOSENIRIGHT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Registered office address changed from 37 Hartington Road Gloucester GL1 5TJ United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-16

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Cessation of Jovin Cubol as a person with significant control on 2021-11-29

View Document

03/01/223 January 2022 Termination of appointment of Jovin Cubol as a director on 2021-11-29

View Document

31/12/2131 December 2021 Notification of Jovin Cubol as a person with significant control on 2021-11-29

View Document

31/12/2131 December 2021 Appointment of Mr Jovin Cubol as a director on 2021-11-29

View Document

09/12/219 December 2021 Appointment of Mr Jovin Cubol as a director on 2021-11-16

View Document

09/12/219 December 2021 Termination of appointment of Shola Greenaway as a director on 2021-11-16

View Document

06/12/216 December 2021 Notification of Jovin Cubol as a person with significant control on 2021-11-16

View Document

06/12/216 December 2021 Cessation of Shola Greenaway as a person with significant control on 2021-11-16

View Document

29/11/2129 November 2021 Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 37 Hartington Road Gloucester GL1 5TJ on 2021-11-29

View Document

08/11/218 November 2021 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