- Company Overview for CLAIRER LIMITED (10948019)
- Filing history for CLAIRER LIMITED (10948019)
- People for CLAIRER LIMITED (10948019)
- More for CLAIRER LIMITED (10948019)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | TM01 | Termination of appointment of Seamus Maguire as a director on 14 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Dan Lynch as a director on 14 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Unit 5 Southdown Industrial Estate Harpenden AL5 1PW England to 10 Tamworth Road Newcastle upon Tyne NE4 5AP on 11 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
22 Dec 2017 | AD01 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to Unit 5 Southdown Industrial Estate Harpenden AL5 1PW on 22 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Seamus Maguire as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Rosemary Anne Lass as a director on 21 December 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of John Angus Mcintosh as a director on 2 November 2017 | |
06 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-06
|