- Company Overview for CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED (08621466)
- Filing history for CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED (08621466)
- People for CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED (08621466)
- More for CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED (08621466)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2020 | DS01 | Application to strike the company off the register | |
16 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
07 Feb 2017 | AD01 | Registered office address changed from 121-123 London Road Portsmouth Hampshire PO2 9AA England to 135 London Road Portsmouth PO2 9AA on 7 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AD01 | Registered office address changed from C/O Acorn Accounting Solutions Limited 121-123 London Road Portsmouth Hampshire PO2 9AA United Kingdom to 121-123 London Road Portsmouth Hampshire PO2 9AA on 12 May 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 2 Oakdene Road Southsea Hampshire PO4 8FB to C/O Acorn Accounting Solutions Limited 121-123 London Road Portsmouth Hampshire PO2 9AA on 20 April 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Annalesa Claire Bates as a director on 30 September 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Andrew John Bates as a director on 30 September 2015 | |
09 Oct 2015 | CERTNM |
Company name changed clarity wills and trusts LIMITED\certificate issued on 09/10/15
|
|
09 Oct 2015 | CONNOT | Change of name notice | |
18 May 2015 | CERTNM |
Company name changed clarity complete financial solutions LIMITED\certificate issued on 18/05/15
|