- Company Overview for CL.LOCUMING LTD (10914112)
- Filing history for CL.LOCUMING LTD (10914112)
- People for CL.LOCUMING LTD (10914112)
- More for CL.LOCUMING LTD (10914112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Callum Ladell on 4 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 2 Couthurst Road London SE3 8TW England to 22 Grange Road Ramsgate Kent CT11 9LR on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 2 Couthurst Road London SE3 8TW on 6 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
11 Oct 2017 | PSC07 | Cessation of Georgina Arthur as a person with significant control on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Callum Ladell as a person with significant control on 11 October 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 2 Couthurst Road London SE3 8TW United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 September 2017 | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|