CLL I LIMITED
Status | DISSOLVED |
Company No. | 07448647 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 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
Dissolution application strike off company
Date: 01 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Resolution
Date: 12 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Nov 2018
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian John Sainsbury
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dramby
Documents
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
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
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
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
Termination secretary company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Snr Denton Secretaries Limtied
Documents
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
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
Change of name notice
Date: 12 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas George Dramby
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Snr Denton Directors Limited
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harris
Documents
Some Companies
ALPHA HOUSING (NORTHERN IRELAND) LIMITED
2A WESLEY COURT,,BT38 8HS
Number: | NP000394 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11888760 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT
Number: | 10162610 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM WORKS,ALCESTER,B49 6BS
Number: | 05860474 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 09282865 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TROWERS WAY,REDHILL,RH1 2LH
Number: | 10574005 |
Status: | ACTIVE |
Category: | Private Limited Company |