- Company Overview for CLEARSTONE INVESTMENTS LTD (11358430)
- Filing history for CLEARSTONE INVESTMENTS LTD (11358430)
- People for CLEARSTONE INVESTMENTS LTD (11358430)
- Insolvency for CLEARSTONE INVESTMENTS LTD (11358430)
- More for CLEARSTONE INVESTMENTS LTD (11358430)
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
|
|
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
|
|
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
|