CLINALYU LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10636247
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 18 days

SUMMARY

CLINALYU LTD is an dissolved private limited company with number 10636247. It was incorporated 7 years, 4 months, 12 days ago, on 23 February 2017 and it was dissolved 4 years, 4 months, 18 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naome Lomoloy

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lori Holder

Cessation date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naome Lomoloy

Notification date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ma Florentina Cargullo

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Holder

Termination date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naome Lomoloy

Appointment date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

Old address: 17 Tennyson Street Stretton Alfreton DE55 6GJ United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JET R US LTD

10 ACCESS 10,ENFIELD,EN1 1DZ

Number:11697211
Status:ACTIVE
Category:Private Limited Company

LITTLE BAILBROOK LIMITED

1 NORTHUMBERLAND BUILDINGS NORTHUMBERLAND BUILDINGS,BATH,BA1 2JB

Number:08437366
Status:ACTIVE
Category:Private Limited Company

ROSACE LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10990087
Status:ACTIVE
Category:Private Limited Company

THOMAS ALLEN DEVELOPMENTS LIMITED

AMERICA HOUSE,LIVERPOOL,L3 9DD

Number:10938275
Status:ACTIVE
Category:Private Limited Company

TNTEC UK LTD

SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:10167002
Status:ACTIVE
Category:Private Limited Company

TOKAY LIMITED

303 HIGH ROAD LEYTONSTONE,LONDON,E11 4HH

Number:07004255
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