CLG EUROPE LTD.
Status | DISSOLVED |
Company No. | SC450753 |
Category | Private Limited Company |
Incorporated | 24 May 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 04 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Legacy
Date: 08 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/03/16
Documents
Resolution
Date: 08 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ESTATE OFFICE LAMBS FARM BUS PK,SWALLOWFIELD, READING,RG7 1PQ
Number: | 02058928 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLD FARM CLOSE,ABINGDON,OX14 3XU
Number: | 07677781 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GREENFORD ROAD,HARROW,HA1 3QX
Number: | 07972790 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 OLDHAM ROAD,MIDDLETON,M24 2DT
Number: | 11836490 |
Status: | ACTIVE |
Category: | Private Limited Company |