Advanced company searchLink opens in new window

UK CLEAR 2020 VISION SERVICES LIMITED

Company number 09570959

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
12 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 04/04/2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 12/06/2019.
21 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
15 Jun 2016 AP01 Appointment of Ms. Margaret Louise Janke as a director on 23 May 2016
15 Jun 2016 AD01 Registered office address changed from Suite 50 2 Old Brompton Road London Greater London SW7 3DQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 15 June 2016
13 Jun 2016 TM01 Termination of appointment of Alan Curran as a director on 23 May 2016
13 Jun 2016 TM02 Termination of appointment of Corporo Limited as a secretary on 23 May 2016
16 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
01 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-01
  • GBP 1