Advanced company searchLink opens in new window

CLEARSTAR LIMITED

Company number 08850333

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
10 May 2017 AA Micro company accounts made up to 31 December 2016
09 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 May 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
05 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AP03 Appointment of Nicolas Dufour as a secretary on 25 September 2015
11 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
18 Aug 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director on 22 July 2014
18 Aug 2014 TM01 Termination of appointment of Roger Hart as a director on 22 July 2014
18 Aug 2014 TM01 Termination of appointment of A G Secretarial Limited as a director on 22 July 2014
18 Aug 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 18 August 2014
18 Aug 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
16 Aug 2014 AP01 Appointment of Robert Vale as a director on 22 July 2014
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 1