CLM G LIMITED - GRANTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-04-30 View Report
Gazette. Gazette notice voluntary. 2024-02-13 View Report
Dissolution. Dissolution application strike off company. 2024-02-04 View Report
Accounts. Accounts type total exemption full. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Confirmation statement. Statement with updates. 2020-01-27 View Report
Persons with significant control. Notification date: 2019-12-31. Psc name: Fidentia Holdings Limited. 2019-12-31 View Report
Persons with significant control. Psc name: Mayheld Limited. Cessation date: 2019-12-31. 2019-12-31 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Persons with significant control. Change date: 2019-09-23. Psc name: Mayheld Limited. 2019-09-24 View Report
Address. New address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Old address: 52 Lime Street London EC3M 7AF United Kingdom. Change date: 2019-09-23. 2019-09-23 View Report
Officers. Termination date: 2019-09-18. Officer name: Sarah Jane Hills. 2019-09-23 View Report
Officers. Termination date: 2019-09-18. Officer name: James Anthony Mollett. 2019-09-23 View Report
Officers. Appointment date: 2019-09-18. Officer name: Mr Michael John Argyle. 2019-09-20 View Report
Officers. Appointment date: 2019-09-18. Officer name: Fidentia Trustees Limited. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Persons with significant control. Change date: 2019-04-29. Psc name: Mayheld Limited. 2019-05-14 View Report
Address. Old address: 21 Lombard Street London EC3V 9AH United Kingdom. New address: 52 Lime Street London EC3M 7AF. Change date: 2019-05-10. 2019-05-10 View Report
Officers. Termination date: 2018-06-22. Officer name: Andrew John Witts. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Accounts. Accounts type dormant. 2018-04-17 View Report
Officers. Termination date: 2018-03-23. Officer name: Reeken Patel. 2018-03-26 View Report
Officers. Appointment date: 2017-12-11. Officer name: Mr James Anthony Mollett. 2017-12-13 View Report
Officers. Officer name: Ms Sarah Jane Hills. Appointment date: 2017-12-11. 2017-12-13 View Report
Officers. Termination date: 2017-12-11. Officer name: Alexandra Jayne Moon. 2017-12-12 View Report
Accounts. Accounts type dormant. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Officers. Officer name: Mark Andrew Hudson. Termination date: 2016-09-09. 2016-09-09 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Reeken Patel. 2016-07-04 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Andrew John Witts. 2016-07-01 View Report
Officers. Termination date: 2016-07-01. Officer name: Stephen John Heming. 2016-07-01 View Report
Accounts. Accounts type dormant. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Officers. Officer name: Mrs Alexandra Jayne Moon. Change date: 2015-11-16. 2015-11-17 View Report
Officers. Officer name: Mark Andrew Hudson. Change date: 2015-11-16. 2015-11-17 View Report
Officers. Officer name: Stephen John Heming. Change date: 2015-11-16. 2015-11-17 View Report
Address. Old address: 71 Fenchurch Street London EC3M 4HH. Change date: 2015-11-16. New address: 21 Lombard Street London EC3V 9AH. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type dormant. 2015-06-10 View Report
Officers. Termination date: 2015-05-13. Officer name: Teresa Jane Furmston. 2015-05-27 View Report
Officers. Officer name: Jeremy Richard Adams. Termination date: 2015-03-23. 2015-03-27 View Report
Officers. Appointment date: 2015-03-23. Officer name: Mrs Alexandra Jayne Moon. 2015-03-24 View Report
Accounts. Accounts type dormant. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Officers. Officer name: Jeremy Richard Adams. 2014-01-04 View Report