About

Registered Number: 07884994
Date of Incorporation: 16/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: 179 Crofton Lane, Petts Wood, Orpington, BR6 0BP,

 

Founded in 2011, Cls (Kent) Ltd are based in Orpington, it has a status of "Dissolved". The business has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Paul 10 August 2014 20 July 2015 1
HARRIS, Simon 01 November 2016 01 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 15 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 20 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
RESOLUTIONS - N/A 21 October 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 20 September 2016
RESOLUTIONS - N/A 16 September 2016
AD01 - Change of registered office address 14 September 2016
AD01 - Change of registered office address 14 September 2016
AP01 - Appointment of director 14 September 2016
RESOLUTIONS - N/A 06 May 2016
AD01 - Change of registered office address 05 May 2016
DS02 - Withdrawal of striking off application by a company 03 May 2016
AD01 - Change of registered office address 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 22 April 2016
AD01 - Change of registered office address 22 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
TM01 - Termination of appointment of director 28 January 2016
CERTNM - Change of name certificate 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 13 October 2015
RP04 - N/A 10 August 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 19 May 2015
SH01 - Return of Allotment of shares 18 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 February 2015
SH01 - Return of Allotment of shares 19 February 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 19 November 2014
CERTNM - Change of name certificate 23 September 2014
AD01 - Change of registered office address 02 September 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 09 August 2014
CERTNM - Change of name certificate 08 August 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 16 December 2011
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.