Advanced company searchLink opens in new window

CLEARSTAGE LIMITED

Company number 05769448

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
13 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
09 Mar 2012 CH01 Director's details changed for Martin Francis Mcgann on 9 March 2012
01 Feb 2012 CH01 Director's details changed for Mr Stewart Marshall Little on 1 February 2012
16 Aug 2011 AA Full accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
29 Oct 2010 AP01 Appointment of Mr Stewart Marshall Little as a director
28 Oct 2010 TM01 Termination of appointment of Harold Mould as a director
28 Oct 2010 AP01 Appointment of Mr Thomas Jeremy Bishop as a director
22 Oct 2010 AA Full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
13 Jan 2010 CERTNM Company name changed london & stamford property LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-11-13
13 Jan 2010 CONNOT Change of name notice
12 Nov 2009 CERTNM Company name changed clearstage LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
12 Nov 2009 CONNOT Change of name notice
05 Oct 2009 AA Full accounts made up to 31 March 2009
19 May 2009 363a Return made up to 04/04/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from 21 st james's square london SW1Y 4JZ
23 Oct 2008 288b Appointment Terminated Director humphrey price
23 Oct 2008 288a Director appointed martin francis mcgann
07 Aug 2008 AA Full accounts made up to 31 March 2008
21 Apr 2008 287 Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD
15 Apr 2008 363a Return made up to 04/04/08; full list of members