- Company Overview for CLEAR COMMERCE LIMITED (10989261)
- Filing history for CLEAR COMMERCE LIMITED (10989261)
- People for CLEAR COMMERCE LIMITED (10989261)
- More for CLEAR COMMERCE LIMITED (10989261)
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
|
|
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 |