- Company Overview for CLARITY HOLISTIC TRAINING LTD (06702133)
- Filing history for CLARITY HOLISTIC TRAINING LTD (06702133)
- People for CLARITY HOLISTIC TRAINING LTD (06702133)
- More for CLARITY HOLISTIC TRAINING LTD (06702133)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 February 2013 | |
16 Jan 2013 | AA | Total exemption full accounts made up to 31 July 2011 | |
30 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | TM02 | Termination of appointment of Debra Goldston as a secretary on 13 September 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Graphic House Suite 5 15-18 New Road Willenhall West Midlands WV13 2BG on 18 September 2012 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Debra Goldston on 18 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Maureen Ball on 18 September 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Debra Goldston on 18 September 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 8 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Debra Goldston on 26 February 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Debra Goldston on 18 September 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Maureen Ball on 18 September 2009 | |
06 Nov 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 | |
25 Feb 2009 | CERTNM | Company name changed clear intentions LIMITED\certificate issued on 27/02/09 |