- Company Overview for CLEARBREW ESSEX LTD (12140518)
- Filing history for CLEARBREW ESSEX LTD (12140518)
- People for CLEARBREW ESSEX LTD (12140518)
- More for CLEARBREW ESSEX LTD (12140518)
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) |
---|---|---|---|
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2024 | DS01 | Application to strike the company off the register | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | AD01 | Registered office address changed from 35 Highfield Crescent Rayleigh SS6 8JP England to 49 Holland Drive Shrewsbury Shropshire SY2 5th on 23 June 2021 | |
23 Feb 2021 | PSC01 | Notification of Ellie Mae Maddison as a person with significant control on 11 December 2020 | |
23 Feb 2021 | PSC07 | Cessation of Michelle Dianne Maddison as a person with significant control on 11 December 2020 | |
23 Feb 2021 | PSC04 | Change of details for Miss Ellie Mae Maddison as a person with significant control on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mrs Michelle Dianne Maddison as a person with significant control on 11 December 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Michelle Dianne Maddison as a director on 11 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Oct 2019 | PSC07 | Cessation of David Maddison as a person with significant control on 27 September 2019 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|