CLS FACADES SOLUTIONS LTD

Company Documents

DateDescription
31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
46B LEONARD ROAD
LONDON
E7 0DB
ENGLAND

View Document

12/03/1612 March 2016 APPOINTMENT TERMINATED, DIRECTOR IULIAN BORS

View Document

12/03/1612 March 2016 DIRECTOR APPOINTED MR VALENTIN LIXANDRU

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MIHALY DANYI

View Document

03/02/163 February 2016 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
PACIFIC HOUSE, 382 KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP
ENGLAND

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
46B LEONARD ROAD
LONDON
E7 0DB
ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
PACIFIC HOUSE 382
KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP

View Document

04/10/144 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MR IULIAN BORS

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR BOGDAN CIOBANU

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
106 ROSINGTON AVENUE
BOREHAMWOOD
WD6 4LD
ENGLAND

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CIOBANU BOGDAN SILVIU / 13/09/2013

View Document

13/09/1313 September 2013 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