GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Clarity Company Solutions Limited 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW. Change occurred on Tuesday 4th December 2018. Company's previous address: C/O Clarity Company Solutions Limited Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Clarity Company Solutions Limited Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ. Change occurred on Thursday 16th March 2017. Company's previous address: Earl Business Centre Dowry Street Oldham Lancashire OL8 2PF.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Earl Business Centre Dowry Street Oldham Lancashire OL8 2PF. Change occurred on Wednesday 1st October 2014. Company's previous address: Unit 2 Chapel Street Wincham Northwich Cheshire CW9 6DH England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from Marion House 62a Stockport Road Cheadle Cheshire SK8 2AF United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(7 pages)
|