- Company Overview for CLARITY LEGALS BUSINESS LIMITED (08063299)
- Filing history for CLARITY LEGALS BUSINESS LIMITED (08063299)
- People for CLARITY LEGALS BUSINESS LIMITED (08063299)
- More for CLARITY LEGALS BUSINESS LIMITED (08063299)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
21 Sep 2013 | AP01 | Appointment of Mr Clive Nicholas Oram as a director | |
19 Aug 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
17 Aug 2013 | AD01 | Registered office address changed from C/O Mark Leetham the Old Farm House Allaleigh Near Blackawton Totnes Devon TQ9 7DL United Kingdom on 17 August 2013 | |
21 Dec 2012 | AD01 | Registered office address changed from Waterside House the Plains Totnes Devon TQ9 5DW United Kingdom on 21 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Philip O'toole as a director | |
15 May 2012 | TM01 | Termination of appointment of Jason Mountjoy as a director | |
10 May 2012 | NEWINC |
Incorporation
|