Advanced company searchLink opens in new window

CLARITY OSS LIMITED

Company number 06074453

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2011 DS01 Application to strike the company off the register
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
09 Feb 2011 AD03 Register(s) moved to registered inspection location
09 Feb 2011 AD02 Register inspection address has been changed
09 Feb 2011 AD01 Registered office address changed from C/O Omnix Software Ltd 3rd Floor, Kings House Bond Street South Bristol BS1 3AE United Kingdom on 9 February 2011
10 May 2010 AA Full accounts made up to 30 June 2009
01 Mar 2010 CH01 Director's details changed for Andrew Jonathan George Newberry on 1 October 2009
25 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
25 Feb 2010 CH02 Director's details changed for Clarity Global Solutions Pty Ltd on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Andrew Jonathan George Newberry on 1 October 2009
25 Feb 2010 AD01 Registered office address changed from Co Omnix Software Limited 3rd Floor Kings House Bond Street South Bristol BS1 3AE on 25 February 2010
18 Feb 2010 MISC Section 519 of ca 2006
28 Oct 2009 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY on 28 October 2009
28 May 2009 AA Full accounts made up to 30 June 2008
25 Feb 2009 363a Return made up to 30/01/09; full list of members
25 Feb 2009 288b Appointment Terminated Secretary athenaeum secretaries LIMITED
25 Feb 2009 288a Director appointed andrew jonathan george newberry
13 Feb 2008 363a Return made up to 30/01/08; full list of members
12 Dec 2007 225 Accounting reference date extended from 31/01/08 to 30/06/08
16 Mar 2007 288a New director appointed
23 Feb 2007 288b Director resigned
30 Jan 2007 NEWINC Incorporation