CLOCK IN THE BUSINESS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Termination of appointment of Rebeka Jemeljanova as a director on 2023-03-04 |
05/01/235 January 2023 | Appointment of Ms Rebeka Jemeljanova as a director on 2022-12-21 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
21/12/2221 December 2022 | Notification of Aleksejs Romanovs as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Termination of appointment of Rebeka Jemeljanova as a director on 2022-12-20 |
21/12/2221 December 2022 | Appointment of Mr Aleksejs Romanovs as a director on 2022-12-21 |
21/12/2221 December 2022 | Cessation of Rebeka Jemeljanova as a person with significant control on 2022-12-20 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Confirmation statement made on 2022-01-13 with no updates |
01/03/221 March 2022 | Termination of appointment of Andrejs Slapkins as a secretary on 2022-03-01 |
01/03/221 March 2022 | Registered office address changed from 52 Shepherds Row Andover SP10 2QH United Kingdom to 107 Woodhurst Road Peterborough PE2 8PQ on 2022-03-01 |
01/03/221 March 2022 | Appointment of Ms Rebeka Jemeljanova as a director on 2022-03-01 |
01/03/221 March 2022 | Notification of Rebeka Jemeljanova as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Cessation of Andrejs Slapkins as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of Andrejs Slapkins as a director on 2022-03-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
13/01/2113 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS SLAPKINS |
13/01/2113 January 2021 | DIRECTOR APPOINTED MR ANDREJS SLAPKINS |
11/01/2111 January 2021 | SECRETARY APPOINTED MR ANDREJS SLAPKINS |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
11/01/2111 January 2021 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
11/01/2111 January 2021 | CESSATION OF BRYAN THORNTON AS A PSC |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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