CLM IT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08985204 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 22 days |
SUMMARY
CLM IT CONSULTING LIMITED is an dissolved private limited company with number 08985204. It was incorporated 10 years, 1 month, 26 days ago, on 08 April 2014 and it was dissolved 2 years, 1 month, 22 days ago, on 12 April 2022. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-22
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Old address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2020-10-27
Documents
Liquidation voluntary declaration of solvency
Date: 19 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-12
Old address: 61 Aberdare Gardens London NW6 3AN
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Claude Jean Angel Moureaux
Change date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Georgieva Moureaux
Termination date: 2018-03-12
Documents
Change person director company with change date
Date: 22 Nov 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mrs Diana Georgieva Moureaux
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-12
Psc name: Diana Moureaux
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Georgieva Moureaux
Appointment date: 2018-03-12
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Some Companies
118 PECKOVER DRIVE,PUDSEY,LS28 8EG
Number: | 11537939 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOGSDEN LEYS,ST. NEOTS,PE19 6AD
Number: | 08833523 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11352843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 500 PURLEY WAY,SURREY,CR0 4NZ
Number: | 05063899 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 KENDAL DRIVE,CASTLEFORD,WF10 3QZ
Number: | 10764207 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGSTON BARN 3 NEWTON HOUSE FARM BARNS,HARMER HILL,SY4 3EH
Number: | 04982356 |
Status: | ACTIVE |
Category: | Private Limited Company |