CLOF II (NO 1 GP) LIMITED: Filings
Overview
| Company Name | CLOF II (NO 1 GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07307366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLOF II (NO 1 GP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 9th Floor 201 Bishopsgate London EC2M 3BN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 9th Floor 201 Bishopsgate London EC2M 3BN | 2 pages | AD02 | ||||||||||
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 156 Great Charles Street Queensway Birmingham B3 3HN on Sep 17, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 12 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||
Appointment of Mr Michael Hugh Neal as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Charles Carpenter as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 24, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||||||||||
Change of details for Nuveen Group Holdings Limited as a person with significant control on Jan 04, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 25 pages | AA | ||||||||||
Change of details for Th Re Group Holdings Limited as a person with significant control on Jan 04, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019 | 1 pages | CH04 | ||||||||||
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