- Company Overview for CLEAR HOUSE INVESTMENTS LTD. (08339742)
- Filing history for CLEAR HOUSE INVESTMENTS LTD. (08339742)
- People for CLEAR HOUSE INVESTMENTS LTD. (08339742)
- More for CLEAR HOUSE INVESTMENTS LTD. (08339742)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
20 Nov 2017 | PSC01 | Notification of Steve Thomas Grindrod as a person with significant control on 1 August 2016 | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Apr 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr John Lee Hickens as a director on 22 August 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Steve Thomas Grindrod as a director on 22 August 2015 | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
28 Jan 2013 | CERTNM |
Company name changed cloudlift LTD.\certificate issued on 28/01/13
|