- Company Overview for GLOBAL CLARITY SOLUTIONS LIMITED (06952761)
- Filing history for GLOBAL CLARITY SOLUTIONS LIMITED (06952761)
- People for GLOBAL CLARITY SOLUTIONS LIMITED (06952761)
- More for GLOBAL CLARITY SOLUTIONS LIMITED (06952761)
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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Apr 2015 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AP01 | Appointment of Mr Andrew Paul Green as a director | |
23 May 2011 | TM01 | Termination of appointment of Andrew Green as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Andrew Paul Green as a director | |
28 Sep 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010 |