- Company Overview for CLEARSTAR LIMITED (08850333)
- Filing history for CLEARSTAR LIMITED (08850333)
- People for CLEARSTAR LIMITED (08850333)
- More for CLEARSTAR LIMITED (08850333)
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
|
|
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
|
|
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
|