- Company Overview for CLARITY LONDON LTD (05736429)
- Filing history for CLARITY LONDON LTD (05736429)
- People for CLARITY LONDON LTD (05736429)
- Charges for CLARITY LONDON LTD (05736429)
- More for CLARITY LONDON LTD (05736429)
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) |
---|---|---|---|
16 Jun 2017 | SH02 | Sub-division of shares on 29 April 2017 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | TM02 | Termination of appointment of Michael Mccabe as a secretary on 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 22 Upper Ground London SE1 9PD to Zetland House Unit 3a, Third Floor 5-25 Scrutton Street London EC2A 4HJ on 1 February 2017 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Aug 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2015 | MR01 | Registration of charge 057364290001, created on 7 January 2015 | |
17 Oct 2014 | AD01 | Registered office address changed from 19 Marlborough Road Chiswick London W4 4EU United Kingdom to 22 Upper Ground London SE1 9PD on 17 October 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 19 Marlborough Road Chiswick London W4 4EU on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Sami Mccabe on 12 June 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Michael Mccabe on 12 June 2014 | |
04 Apr 2014 | CERTNM |
Company name changed ubiquity comms LIMITED\certificate issued on 04/04/14
|
|
26 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |