- Company Overview for CLEARWATER RESEARCH SERVICES LIMITED (04375398)
- Filing history for CLEARWATER RESEARCH SERVICES LIMITED (04375398)
- People for CLEARWATER RESEARCH SERVICES LIMITED (04375398)
- Charges for CLEARWATER RESEARCH SERVICES LIMITED (04375398)
- More for CLEARWATER RESEARCH SERVICES LIMITED (04375398)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 9C Edith Terrace Chelsea London SW10 0TQ to Cherry Hinton Cherry Hinton the South Border Woodcote Surrey CR8 3LD on 24 November 2020 | |
24 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 9C Edith Terrace Chelsea London SW10 0TQ on 6 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Vinita Bearman as a secretary on 15 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
08 Feb 2016 | AD01 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 8 February 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 |