Advanced company searchLink opens in new window

CLARENS LIMITED

Company number SC226259

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
28 May 2015 TM01 Termination of appointment of Chelston Directors Services Inc. as a director on 9 April 2015
28 May 2015 TM01 Termination of appointment of Rena Maxwell as a director on 9 April 2015
28 May 2015 TM01 Termination of appointment of Royal Bank of Canada (Caribbean) Corporation as a director on 9 April 2015
28 May 2015 AP01 Appointment of Geoffrey Peter Cone as a director on 9 April 2015
28 May 2015 AP02 Appointment of Invigo Worldwide Ltd as a director on 9 April 2015
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
22 Dec 2014 AA Accounts for a small company made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
30 Jan 2012 AA Accounts for a small company made up to 31 March 2011
09 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
20 Dec 2011 AP02 Appointment of Chelston Directors Services Inc. as a director
20 Dec 2011 AP01 Appointment of Rena Maxwell as a director
20 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
20 Dec 2010 AA Accounts for a small company made up to 31 March 2010
26 Jan 2010 AA Accounts for a small company made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
06 Jan 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009
06 Jan 2010 CH02 Director's details changed for Royal Bank of Canada (Caribbean) Corporation on 16 November 2009
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009