Advanced company searchLink opens in new window

CLARITI SYSTEMS LIMITED

Company number 05939492

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
08 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 750
22 Jul 2013 AP03 Appointment of Mr Timothy John Smith as a secretary
20 Jul 2013 AP01 Appointment of Ms Sarah Louise Hill as a director
20 Jul 2013 AP01 Appointment of Mr Michael Anthony Norcott Thompson as a director
20 Jul 2013 AP01 Appointment of Mr Timothy John Smith as a director
20 Jul 2013 AD01 Registered office address changed from Brougton Grange Business Centre Headlands Kettering Northamptonshire NN15 6XA United Kingdom on 20 July 2013
20 Jul 2013 TM02 Termination of appointment of Craig Labudek as a secretary
20 Jul 2013 TM01 Termination of appointment of Richard Dittner as a director
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from 205 Abington Avenue Northampton NN1 4PX on 3 October 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
22 Mar 2011 AP03 Appointment of Mr Craig Andrew Labudek as a secretary
22 Mar 2011 TM01 Termination of appointment of Timothy Smith as a director
22 Mar 2011 TM02 Termination of appointment of Timothy Smith as a secretary
11 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Richard Michael Dittner on 1 August 2010
21 Sep 2010 CH01 Director's details changed for Craig Andrew Labudek on 1 August 2010