Advanced company searchLink opens in new window

CLEARSTONE INVESTMENTS LTD

Company number 11358430

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)
01 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
05 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2023
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-12
18 Jan 2022 LIQ02 Statement of affairs
18 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 AD01 Registered office address changed from 2-4 Ash Lane Rustington West Sussex BN16 3BZ to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 17 January 2022
23 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
03 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from 168 Church Road Hove BN3 2DL United Kingdom to 2-4 Ash Lane Rustington West Sussex BN16 3BZ on 17 July 2019
02 Jul 2018 PSC01 Notification of Robert James Austin as a person with significant control on 22 May 2018
02 Jul 2018 PSC07 Cessation of James John Formolli as a person with significant control on 22 May 2018
02 Jul 2018 PSC07 Cessation of Rupert Benjamin Verrell as a person with significant control on 22 May 2018
02 Jul 2018 TM01 Termination of appointment of James John Formolli as a director on 22 May 2018
02 Jul 2018 TM01 Termination of appointment of Rupert Benjamin Verrell as a director on 22 May 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
30 May 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 3
30 May 2018 AP01 Appointment of Mr Robert James Austin as a director on 21 May 2018
12 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-12
  • GBP 2