CLR BUSINESS CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07366784 |
Category | Private Limited Company |
Incorporated | 06 Sep 2010 |
Age | 13 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 5 days |
SUMMARY
CLR BUSINESS CONSULTANCY LTD is an dissolved private limited company with number 07366784. It was incorporated 13 years, 8 months, 29 days ago, on 06 September 2010 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 07366784: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Default companies house registered office address applied
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: RP05
Default address: PO Box 4385, 07366784: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change person director company with change date
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-04
Officer name: Clifford Lloyd Roger Hinkson
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clifford Lloyd Roger Hinkson
Change date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Old address: First Floor Great Portland Street London W1W 7LT England
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Old address: Mare Street Studios Venture Project Solutions Suite 10,14 203-213 Mare Street London E8 3QE
New address: First Floor Great Portland Street London W1W 7LT
Change date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 16 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/09/2017
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cherrymia Andrea Hinkson
Cessation date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-30
Officer name: Cherrymia Andrea Hinkson
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
New address: Mare Street Studios Venture Project Solutions Suite 10,14 203-213 Mare Street London E8 3QE
Change date: 2015-09-07
Old address: C/O Venture Projet Solutions - Mare Street Studios Unit 101.14 203/213 Mare Street London E8 3QE England
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: 89 Fairfield Road London London E3 2QA
Change date: 2014-11-27
New address: C/O Venture Projet Solutions - Mare Street Studios Unit 101.14 203/213 Mare Street London E8 3QE
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Some Companies
THE OLD CARRIAGE WORKS,TRURO,TR1 1DG
Number: | OC416937 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
162 HAREFIELD ROAD,UXBRIDGE,UB8 1PP
Number: | 08788772 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 09867228 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 THORNHILL ROAD,SUTTON COLDFIELD,B74 3EW
Number: | 10438092 |
Status: | ACTIVE |
Category: | Private Limited Company |
11278954: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11278954 |
Status: | ACTIVE |
Category: | Private Limited Company |
LACEMAKER HOUSE,MARLOW,SL7 3HN
Number: | 11407128 |
Status: | ACTIVE |
Category: | Private Limited Company |