Advanced company searchLink opens in new window

CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED

Company number 08621466

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)
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
  • GBP 100
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-09-30
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
  • RES15 ‐ Change company name resolution on 2015-04-01