CLS(2) LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-09-30

View Document

28/01/2228 January 2022 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES COWEN / 10/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT CHARLES COWEN / 10/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 103 DUNSTABLE ROAD REDBOURN ST. ALBANS AL3 7PR UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/1915 April 2019 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