CLOCK IN THE BUSINESS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Termination of appointment of Rebeka Jemeljanova as a director on 2023-03-04

View Document

05/01/235 January 2023 Appointment of Ms Rebeka Jemeljanova as a director on 2022-12-21

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

21/12/2221 December 2022 Notification of Aleksejs Romanovs as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Rebeka Jemeljanova as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Aleksejs Romanovs as a director on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Rebeka Jemeljanova as a person with significant control on 2022-12-20

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Andrejs Slapkins as a secretary on 2022-03-01

View Document

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

View Document

01/03/221 March 2022 Appointment of Ms Rebeka Jemeljanova as a director on 2022-03-01

View Document

01/03/221 March 2022 Notification of Rebeka Jemeljanova as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Andrejs Slapkins as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Andrejs Slapkins as a director on 2022-03-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS SLAPKINS

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR ANDREJS SLAPKINS

View Document

11/01/2111 January 2021 SECRETARY APPOINTED MR ANDREJS SLAPKINS

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

11/01/2111 January 2021 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

11/01/2111 January 2021 CESSATION OF BRYAN THORNTON AS A PSC

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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