CLEOMNIALM LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-09-09 with updates

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Cessation of Rebecca Shakespeare as a person with significant control on 2021-09-30

View Document

16/11/2116 November 2021 Termination of appointment of Rebecca Shakespeare as a director on 2021-09-30

View Document

12/11/2112 November 2021 Appointment of Ms Krystel Joyce Baccay as a director on 2021-09-30

View Document

12/11/2112 November 2021 Notification of Krystel Joyce Baccay as a person with significant control on 2021-09-30

View Document

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

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