- Company Overview for CLARITY RENEWABLES LTD (07686553)
- Filing history for CLARITY RENEWABLES LTD (07686553)
- People for CLARITY RENEWABLES LTD (07686553)
- Charges for CLARITY RENEWABLES LTD (07686553)
- More for CLARITY RENEWABLES LTD (07686553)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 29 June 2014 with full list of shareholders | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
23 Jul 2014 | AP01 | Appointment of Mrs Natalie Margherita Chittell as a director on 20 June 2014 | |
09 Jul 2014 | MR01 | Registration of charge 076865530001, created on 20 June 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
08 May 2013 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013 | |
08 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA England on 20 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of David Waldron as a director | |
20 Sep 2012 | TM02 | Termination of appointment of David Waldron as a secretary | |
20 Sep 2012 | AP01 | Appointment of Daniel Callaghan as a director | |
08 May 2012 | TM01 | Termination of appointment of Daniel Callaghan as a director | |
29 Jun 2011 | NEWINC |
Incorporation
|