- Company Overview for CLARIVISE LTD (10419281)
- Filing history for CLARIVISE LTD (10419281)
- People for CLARIVISE LTD (10419281)
- More for CLARIVISE LTD (10419281)
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) |
---|---|---|---|
06 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | RP05 | Registered office address changed to PO Box 4385, 10419281 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from 85 Great Portland Street, London, England 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 19 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Graham Bell on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street, London, England 85 Great Portland Street London W1W 7LT on 15 August 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 May 2019 | PSC04 | Change of details for Mr Graham Bell as a person with significant control on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 2nd Floor 87 Whitechapel High Street London E1 7QX England to 27 Old Gloucester Street London WC1N 3AX on 9 May 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
27 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 87 Whitechapel High Street London E1 7QX England to 2nd Floor 87 Whitechapel High Street London E1 7QX on 11 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Charles Morgan Ltd 2nd Floor, 87 Whitechapel High Street London E1 7QX England to 2nd Floor 87 Whitechapel High Street London E1 7QX on 11 October 2016 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|