CLL I LIMITED

Olympic Court Third Avenue Olympic Court Third Avenue, Manchester, M17 1AP
StatusDISSOLVED
Company No.07448647
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 10 days

SUMMARY

CLL I LIMITED is an dissolved private limited company with number 07448647. It was incorporated 13 years, 6 months, 11 days ago, on 23 November 2010 and it was dissolved 4 years, 8 months, 10 days ago, on 24 September 2019. The company address is Olympic Court Third Avenue Olympic Court Third Avenue, Manchester, M17 1AP.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Ryan John Carver

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Theovinder Chatha

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-02

Psc name: Close Leasing Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Theovinder Chatha

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Sainsbury

Change date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakobus Stefanus Wolvaardt

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Theovinder Chatha

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jakobus Stefanus Wolvaardt

Appointment date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Old address: 11th Floor Tolworth Tower Ewell Road, Tolworth Surbiton Surrey KT6 7EL

Change date: 2015-09-01

New address: Olympic Court Third Avenue Trafford Park Village Manchester M17 1AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian John Sainsbury

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Dramby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Snr Denton Secretaries Limtied

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3044 LIMITED\certificate issued on 12/01/11

Documents

View document PDF

Change of name notice

Date: 12 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas George Dramby

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snr Denton Directors Limited

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NP000394
Status:ACTIVE
Category:Industrial and Provident Society

ARABIA TRADE GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11888760
Status:ACTIVE
Category:Private Limited Company

CS FLOORING SERVICES LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:10162610
Status:ACTIVE
Category:Private Limited Company

EVERPOWER LIMITED

CHURCH FARM WORKS,ALCESTER,B49 6BS

Number:05860474
Status:ACTIVE
Category:Private Limited Company

MATERIAL HANDLING LIMITED

145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:09282865
Status:ACTIVE
Category:Private Limited Company

PLEESECAKES LIMITED

17 TROWERS WAY,REDHILL,RH1 2LH

Number:10574005
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