CLG EUROPE LTD.

Summit House Summit House, Edinburgh, EH6 7BD
StatusDISSOLVED
Company No.SC450753
CategoryPrivate Limited Company
Incorporated24 May 2013
Age10 years, 11 months, 28 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

CLG EUROPE LTD. is an dissolved private limited company with number SC450753. It was incorporated 10 years, 11 months, 28 days ago, on 24 May 2013 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is Summit House Summit House, Edinburgh, EH6 7BD.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandro Civati

Notification date: 2016-06-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alessandro Civati

Change date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Ogoun Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-08

Capital : 1,000 EUR

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/03/16

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Mar 2016

Action Date: 24 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-24

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Mar 2016

Action Date: 24 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-24

Form type: AR01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-20

Officer name: Ogoun Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Agwe Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-03-01

Officer name: Agwe Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dimension 9 Fiduciary Limited

Termination date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: Conference House Morrison Street Edinburgh EH3 8EB Scotland

Change date: 2014-07-23

New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ BROTHERS LIMITED

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:11167131
Status:ACTIVE
Category:Private Limited Company

EFFLUENT CONTROL (U.K.) LIMITED

2 MARLBOROUGH ROAD,PLYMOUTH,PL4 8LP

Number:01974167
Status:LIQUIDATION
Category:Private Limited Company

J P WINKWORTH LIMITED

ESTATE OFFICE LAMBS FARM BUS PK,SWALLOWFIELD, READING,RG7 1PQ

Number:02058928
Status:ACTIVE
Category:Private Limited Company

MCNN CONSULTING LTD

15 OLD FARM CLOSE,ABINGDON,OX14 3XU

Number:07677781
Status:ACTIVE
Category:Private Limited Company

OPERA & CO LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:07972790
Status:ACTIVE
Category:Private Limited Company

STAR SWAN LTD

332 OLDHAM ROAD,MIDDLETON,M24 2DT

Number:11836490
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