CLYRON LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.07781723
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution02 Sep 2020
Years3 years, 8 months, 6 days

SUMMARY

CLYRON LIMITED is an dissolved private limited company with number 07781723. It was incorporated 12 years, 7 months, 17 days ago, on 21 September 2011 and it was dissolved 3 years, 8 months, 6 days ago, on 02 September 2020. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Old address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA United Kingdom

Change date: 2019-04-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clarissa Ann Joshua

Change date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-28

Psc name: Ms Clarissa Ann Joshua

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA

Change date: 2018-03-29

Old address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Ms Clarissa Ann Joshua

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Ms Clarissa Ann Joshua

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: 19 Home Farm Way Easter Compton Bristol BS35 5SE

Change date: 2016-08-02

New address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clarissa Ann Joshua

Change date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 08 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

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: 16 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JS-DEV LIMITED

TREETOPS,ASCOT,SL5 9LE

Number:09560588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST R (UK) LTD

309 ST. PETER'S GATE,SUNDERLAND,SR6 0AN

Number:05582808
Status:ACTIVE
Category:Private Limited Company
Number:10188314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICHOLAS & SONS (INVESTMENTS) LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:01868593
Status:ACTIVE
Category:Private Limited Company

ROWSWOOD LEGAL LIMITED

7 GRANBY ROAD,WARRINGTON,WA4 6PH

Number:10066682
Status:ACTIVE
Category:Private Limited Company

TERRIER ANTIQUES LIMITED

32 NEW STREET,CLECKHEATON,BD19 5LL

Number:08397511
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