CLR BUSINESS CONSULTANCY LTD

07366784: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07366784
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/09/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNUBIA CONSULTING LLP

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:OC416937
Status:ACTIVE
Category:Limited Liability Partnership

HABITAT SHUTTERS LIMITED

162 HAREFIELD ROAD,UXBRIDGE,UB8 1PP

Number:08788772
Status:ACTIVE
Category:Private Limited Company

LONDON KITCHEN UPGRADES LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:09867228
Status:ACTIVE
Category:Private Limited Company

R BOX DATA LIMITED

100 THORNHILL ROAD,SUTTON COLDFIELD,B74 3EW

Number:10438092
Status:ACTIVE
Category:Private Limited Company

ROCHA CONSTRUCTION LTD

11278954: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11278954
Status:ACTIVE
Category:Private Limited Company

THE CANNY CAFÉ LIMITED

LACEMAKER HOUSE,MARLOW,SL7 3HN

Number:11407128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source