CLEOMNIALM LTD
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
27/02/2327 February 2023 | Micro company accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Confirmation statement made on 2022-09-09 with updates |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
11/01/2311 January 2023 | Application to strike the company off the register |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/11/2116 November 2021 | Cessation of Rebecca Shakespeare as a person with significant control on 2021-09-30 |
16/11/2116 November 2021 | Termination of appointment of Rebecca Shakespeare as a director on 2021-09-30 |
12/11/2112 November 2021 | Appointment of Ms Krystel Joyce Baccay as a director on 2021-09-30 |
12/11/2112 November 2021 | Notification of Krystel Joyce Baccay as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from 125 Lucerne Drive Seasalter Whitstable CT5 4SG England to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2021-09-30 |
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