CLS REBORN LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Termination of appointment of Leighton Samuel Anderson as a director on 2024-06-15

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Termination of appointment of Clive Jonathan Nelson Brooks as a director on 2023-11-08

View Document

25/09/2325 September 2023 Registered office address changed from Unit 1 Rumbush Lane Earlswood Solihull B94 5LW England to Bar Fusion 8 Market Place Derby DE1 3QE on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/10/2212 October 2022 Notification of Clive Brooks as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Simon Banjanin as a director on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1 Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Notification of Leighton Anderson as a person with significant control on 2022-10-12

View Document

06/10/226 October 2022 Cessation of Simon Banjanin as a person with significant control on 2022-10-04

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