Advanced company searchLink opens in new window

CLOF II UK LIMITED

Company number 07225932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2014 AP01 Appointment of Martin Robert Skinner as a director
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
22 Jul 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
29 Dec 2011 TM01 Termination of appointment of William Anderson as a director
15 Jun 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 December 2010
25 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
22 Apr 2010 AD01 Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 22 April 2010
19 Apr 2010 TM02 Termination of appointment of Sisec Limited as a secretary
17 Apr 2010 AP01 Appointment of James Nicholas Barnard Darkins as a director
17 Apr 2010 TM01 Termination of appointment of Michael Seymour as a director
16 Apr 2010 AP01 Appointment of William Wallace Anderson as a director
16 Apr 2010 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
16 Apr 2010 AP01 Appointment of Michael John Lawson Sales as a director
16 Apr 2010 TM01 Termination of appointment of Loviting Limited as a director
16 Apr 2010 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
16 Apr 2010 AP04 Appointment of Henderson Secretarial Services Limited as a secretary
16 Apr 2010 NEWINC Incorporation