CLOWOL GLOBAL SEO LTD

Closefield House Closefield House, Oakham, LE15 6DH, Rutland
StatusDISSOLVED
Company No.08228627
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months

SUMMARY

CLOWOL GLOBAL SEO LTD is an dissolved private limited company with number 08228627. It was incorporated 11 years, 8 months, 18 days ago, on 25 September 2012 and it was dissolved 3 years, 2 months ago, on 13 April 2021. The company address is Closefield House Closefield House, Oakham, LE15 6DH, Rutland.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

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: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Jaime Marques Ramos

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 18 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaime Marques Ramos

Change date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaime Marques Ramos

Change date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaime Marques Ramos

Change date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTONENERGY LIMITED

36 CORNMOOR ROAD,NEWCASTLE UPON TYNE,NE16 4PU

Number:04818538
Status:ACTIVE
Category:Private Limited Company

CONSULT RFID LIMITED

SUITE 7.09 WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:08079302
Status:ACTIVE
Category:Private Limited Company

FOUR FLOORS PROPERTY LIMITED

C/O ALEXANDER & CO,MANCHESTER,M2 7PW

Number:11192693
Status:ACTIVE
Category:Private Limited Company

IOT AUTOMOTIVE NEWS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10278536
Status:ACTIVE
Category:Private Limited Company

THE BRENDONS (WILLITON) ESTATE MANAGEMENT LIMITED

6 SHUTGATE MEADOW,TAUNTON,TA4 4TJ

Number:05317313
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TINGEL LTD

414 DOWNHAM WAY,BROMLEY,BR1 5HR

Number:10862637
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