Advanced company searchLink opens in new window

CLARITY INTERNATIONAL COLLEGE LIMITED

Company number 07853687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 DS01 Application to strike the company off the register
02 Sep 2014 AA Accounts made up to 30 November 2013
31 Aug 2014 TM01 Termination of appointment of Michael Steel as a director on 29 July 2014
12 Aug 2014 TM01 Termination of appointment of Michael Steel as a director on 29 July 2014
02 Jul 2014 AP01 Appointment of Mrs Janet Hayward as a director on 2 July 2014
02 Jul 2014 AP01 Appointment of Mrs Marie Eileen Doody as a director on 2 July 2014
02 Jul 2014 AP01 Appointment of Mr Darren Graham Doody as a director on 2 July 2014
02 Jul 2014 TM01 Termination of appointment of Kelly Green as a director on 2 July 2014
02 Jul 2014 TM01 Termination of appointment of Jessica Doody as a director on 2 July 2014
21 Feb 2014 AP01 Appointment of Miss Jessica Doody as a director on 21 February 2014
21 Feb 2014 AP01 Appointment of Miss Kelly Green as a director on 21 February 2014
21 Feb 2014 TM01 Termination of appointment of Darren Graham Doody as a director on 21 February 2014
21 Feb 2014 TM01 Termination of appointment of Marie Eileen Doody as a director on 21 February 2014
21 Feb 2014 TM01 Termination of appointment of Janet Hayward as a director on 21 February 2014
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
14 Nov 2013 AD01 Registered office address changed from Maybrook House Queensway Halesowen West Midlands B63 4AH on 14 November 2013
01 Aug 2013 AA Accounts made up to 30 November 2012
17 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
17 Apr 2013 AP01 Appointment of Mr Michael Steel as a director on 1 March 2013
03 Dec 2012 AD01 Registered office address changed from Maybrook House Queensway Halesowen West Midlands B63 4AH United Kingdom on 3 December 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from 40 Galton Road Smethwick West Midlands B67 5JU United Kingdom on 27 November 2012
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)