- Company Overview for CLAREYSAGE LIMITED (06414555)
- Filing history for CLAREYSAGE LIMITED (06414555)
- People for CLAREYSAGE LIMITED (06414555)
- More for CLAREYSAGE LIMITED (06414555)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | AD01 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE England on 22 June 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 67a Platts Lane Hampstead London NW3 7NL on 23 December 2010 | |
23 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
23 Jul 2010 | AP01 | Appointment of Jane Elizabeth Scivier as a director | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
19 Jul 2010 | AP01 | Appointment of Ms Julia Dunleavy as a director | |
19 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
02 Feb 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Feb 2010 | CH03 | Secretary's details changed for Julia Francesca Dunleavy on 31 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Clare Scivier on 31 October 2009 | |
27 Feb 2009 | AA | Accounts made up to 31 October 2008 | |
27 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
31 Oct 2007 | NEWINC | Incorporation |