Advanced company searchLink opens in new window

CLARIST LIMITED

Company number 07868698

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
19 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
04 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Andrew Davis as a director
11 May 2012 AP01 Appointment of Mr Roger Parks as a director
11 May 2012 AP03 Appointment of Miss Judith Abigail French as a secretary
27 Apr 2012 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 April 2012
02 Dec 2011 NEWINC Incorporation