- Company Overview for JUST CLEAR LIMITED (05898911)
- Filing history for JUST CLEAR LIMITED (05898911)
- People for JUST CLEAR LIMITED (05898911)
- More for JUST CLEAR LIMITED (05898911)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2012 | DS01 | Application to strike the company off the register | |
27 Nov 2011 | AD01 | Registered office address changed from C/O R Baratizadeh 86 Stakes Road Purbrooke Waterlooville Hampshire PO7 5NU United Kingdom on 27 November 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Aug 2011 | AR01 |
Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Robert Baratizadeh on 8 August 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Matthew Brewster as a director | |
26 Dec 2009 | AD01 | Registered office address changed from 22B Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 26 December 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
17 Aug 2009 | 288c | Director's Change of Particulars / robert baratizadeh / 01/03/2009 / HouseName/Number was: , now: 86; Street was: 67 hawthorn cresent, now: stakes road; Area was: cosham, now: ; Post Town was: portsmouth, now: waterlooville; Post Code was: PO6 2TH, now: PO7 5NU; Country was: , now: united kingdom | |
17 Aug 2009 | 288c | Secretary's Change of Particulars / ravina tasgoankar / 01/03/2009 / HouseName/Number was: , now: 86; Street was: 67 hawthorn cresent, now: stakes road; Area was: cosham, now: ; Post Town was: portsmouth, now: waterlooville; Post Code was: PO6 2TH, now: PO7 5NU; Country was: , now: united kingdom | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 407 victory business centre somers road north portsmouth hampshire PO1 1PJ | |
30 Sep 2008 | 363a | Return made up to 08/08/08; full list of members | |
12 Sep 2008 | 288a | Director appointed matthew james brewster | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: 67 hawthorn cresent, cosham portsmouth hampshire PO6 2TH | |
28 Aug 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/01/08 | |
14 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
08 Aug 2006 | NEWINC | Incorporation |