Advanced company searchLink opens in new window

CLEAR COMMERCE LIMITED

Company number 10989261

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AA Micro company accounts made up to 30 September 2019
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
14 Jan 2020 TM01 Termination of appointment of Duncan Charles Sherriffs as a director on 9 January 2020
08 Jan 2020 TM01 Termination of appointment of John Michael Hartley as a director on 8 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
21 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
06 Sep 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
01 May 2019 AD01 Registered office address changed from 4 Clockhouse Dogflud Way Farnham GU9 7UD England to 45 Fitzroy Street Silverstream House London W1T 6EB on 1 May 2019
10 Mar 2019 AP01 Appointment of Mr John Michael Hartley as a director on 8 March 2019
28 Feb 2019 PSC07 Cessation of Jonathan David Astley as a person with significant control on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Jonathan David Astley as a director on 28 February 2019
25 Jan 2019 AD01 Registered office address changed from T13 County House St. Marys Street Worcester Worcestershire WR1 1HB England to 4 Clockhouse Dogflud Way Farnham GU9 7UD on 25 January 2019
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
30 Jul 2018 AD01 Registered office address changed from 49 Havelock Road Bromley BR2 9NY United Kingdom to T13 County House St. Marys Street Worcester Worcestershire WR1 1HB on 30 July 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 AP01 Appointment of Mr Duncan Charles Sherriffs as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Daniel Thomas Rodwell as a director on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Well Management Limited as a director on 8 June 2018