CLANGERS SERIES I (2013) LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-10-31 |
08/11/248 November 2024 | Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31 |
05/11/245 November 2024 | Satisfaction of charge 051311790002 in full |
05/11/245 November 2024 | Satisfaction of charge 051311790003 in full |
01/11/241 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-10-31 |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
30/03/2430 March 2024 | Registration of charge 051311790003, created on 2024-03-27 |
07/10/237 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
06/10/226 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
20/05/2220 May 2022 | Accounts for a dormant company made up to 2020-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
13/08/1513 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
16/07/1416 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
21/05/1421 May 2014 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU UNITED KINGDOM |
07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051311790001 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU |
25/09/1325 September 2013 | STATEMENT OF FACT - NAME CORRECTION- INCORRECT NAME CLANGERS SERIES 1 (2013) LIMITED - CORRECT NAME CLANGERS SERIES I (2013) LIMITED |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
03/07/133 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/133 July 2013 | COMPANY NAME CHANGED ALIBI COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/07/13 |
21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
22/06/1122 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
18/05/1118 May 2011 | SAIL ADDRESS CHANGED FROM: 48 BROADLEY TERRACE LONDON NW1 6LG UNITED KINGDOM |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 48 BROADLEY TERRACE LONDON NW1 6LG |
21/05/1021 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
26/04/1026 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
05/10/095 October 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
21/05/0821 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
21/05/0821 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 20/05/2008 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | LOCATION OF DEBENTURE REGISTER |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 48 BROADLEY TERRACE MARYLEBONE LONDON NW1 6LG |
22/05/0622 May 2006 | LOCATION OF REGISTER OF MEMBERS |
22/05/0622 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 35 LONG ACRE LONDON WC2E 9JT |
20/05/0520 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | COMPANY NAME CHANGED COOLABI LIMITED CERTIFICATE ISSUED ON 06/01/05 |
02/06/042 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
02/06/042 June 2004 | DIRECTOR RESIGNED |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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