CLORETTIUX LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
16/02/2216 February 2022 | Application to strike the company off the register |
07/12/217 December 2021 | Confirmation statement made on 2021-11-19 with updates |
08/10/218 October 2021 | Micro company accounts made up to 2021-04-05 |
10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
25/02/2125 February 2021 | CESSATION OF AMBER CARPENTER AS A PSC |
23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA ANTONETTE BURCE |
04/02/214 February 2021 | DIRECTOR APPOINTED MS MIA ANTONETTE BURCE |
04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR AMBER CARPENTER |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 36 VILLAGE STREET DERBY DE23 8SZ ENGLAND |
20/11/2020 November 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