- Company Overview for CLEARSTREAM ASSOCIATES LIMITED (08273737)
- Filing history for CLEARSTREAM ASSOCIATES LIMITED (08273737)
- People for CLEARSTREAM ASSOCIATES LIMITED (08273737)
- More for CLEARSTREAM ASSOCIATES LIMITED (08273737)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | SH02 | Sub-division of shares on 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 5 November 2015 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
11 Aug 2014 | AD01 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
05 Nov 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
25 Oct 2013 | AP01 | Appointment of Mr Edwin Francis Ford as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Donald Murrell as a director | |
14 Oct 2013 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 14 October 2013 | |
30 Oct 2012 | NEWINC |
Incorporation
|