- Company Overview for CREDIT CLARITY LTD (SC593915)
- Filing history for CREDIT CLARITY LTD (SC593915)
- People for CREDIT CLARITY LTD (SC593915)
- More for CREDIT CLARITY LTD (SC593915)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Feb 2023 | AP01 | Appointment of Mr Craig Thomson as a director on 16 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Craig Thomson as a director on 16 February 2023 | |
23 Jan 2023 | PSC07 | Cessation of Andrew Robert Howie Clark as a person with significant control on 23 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Andrew Robert Howie Clark as a director on 23 January 2023 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
25 Jan 2022 | CH01 | Director's details changed for Mr Andrew Robert Howie Clark on 1 January 2022 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2021 | PSC04 | Change of details for Mr Craig Thomson as a person with significant control on 1 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Andrew Robert Howie Clark as a person with significant control on 1 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
24 Feb 2021 | AP01 | Appointment of Mr Craig Thomson as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Craig Thomson as a director on 30 November 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from 272 Bath Street 5 Raidavon Path Glasgow Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 30 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Andrew Robet Howie Clark on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Andrew Robet Howie Clark as a director on 1 October 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ United Kingdom to 272 Bath Street 5 Raidavon Path Glasgow Glasgow G2 4JR on 10 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|