CL 2022 LIMITED: Filings
Overview
| Company Name | CL 2022 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02480658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CL 2022 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Hardip Nijjar as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on Dec 13, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed conran LIMITED\certificate issued on 17/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas James Douglas Bull as a director on Oct 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on Sep 29, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on Jul 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 30, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Hugh Knight Seelig as a director on Feb 12, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||
Registration of charge 024806580002, created on May 15, 2019 | 28 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0