Advanced company searchLink opens in new window

CLEARSMART CONSULTING LTD

Company number 08348012

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
02 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
31 May 2016 AD01 Registered office address changed from 9 Highnam Business Centre Highnam Gloucestershire GL2 8DN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 May 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
09 Mar 2015 CERTNM Company name changed intelligent debt solutions LTD\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-01-12
23 Jan 2015 CONNOT Change of name notice
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Oct 2014 CH03 Secretary's details changed for Chris Richards on 13 March 2014
13 Oct 2014 CH01 Director's details changed for Mr Chris Richards on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from Kingsbury House Kingsbury Square Melksham SN12 6HL England on 13 March 2014
13 Mar 2014 AR01 Annual return made up to 7 March 2014
Statement of capital on 2014-03-13
  • GBP 100
16 Aug 2013 CERTNM Company name changed acatia LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
16 Aug 2013 CONNOT Change of name notice
04 Jan 2013 NEWINC Incorporation