CL REALISATIONS 2020 LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Removal of liquidator by court order

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-07-02

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-02

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

31/07/2031 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/203 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00021030,00018450

View Document

05/05/205 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/04/2015 April 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED CALLIMEDIA LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

18/02/2018 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 147A HIGH STREET WALTHAM CROSS EN8 7AP ENGLAND

View Document

12/02/2012 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011910,00013710

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTTLE

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF DOUGLAS WILLIAM GEORGE SUTTLE AS A PSC

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032319350003

View Document

13/05/1813 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032319350002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 6 DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD DEDHAM ESSEX CO7 6BL

View Document

18/09/1718 September 2017 SECRETARY APPOINTED GRAHAM REED

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR GRAHAM DAVID REED

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032319350001

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM REED

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SUTTLE

View Document

30/08/1730 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/08/174 August 2017 ALTER ARTICLES 25/07/2017

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS SUTTLE / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MR DOUGLAS WILLIAM GEORGE SUTTLE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN LEARY

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 100000

View Document

28/01/1128 January 2011 SUB-DIVISION 17/01/11

View Document

28/01/1128 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 1 SAINT PETERS COURT MIDDLEBOROUGH COLCHESTER ESSEX CO1 1WD

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

03/10/053 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/04

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 MEMORANDUM OF ASSOCIATION

View Document

24/04/0324 April 2003 DIVISION 03/04/03

View Document

24/04/0324 April 2003 CAPITALISE £1000 03/04/03

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: THE MILL STORTFORD ROAD, HATFIELD HEATH BISHOPS STORTFORD HERTFORDSHIRE CM22 7DL

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 8470 @ £1 31/01/00

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/02/9917 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 28/01/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 33A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/01/98

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information