Advanced company searchLink opens in new window

CLARITIZE LIMITED

Company number 08158121

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 TM01 Termination of appointment of David Pierre Maher Roberts as a director on 1 September 2016
03 Oct 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Andrew Carr on 24 September 2016
03 Oct 2016 AD01 Registered office address changed from Claritize Limited 14 New Bond Street Bath BA1 1BE to 89 Penn Lea Road Bath BA1 3RQ on 3 October 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 CH01 Director's details changed for Mr Andrew Carr on 1 March 2013
08 Apr 2014 AD01 Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England on 8 April 2014
07 Mar 2014 AD01 Registered office address changed from 14 New Bond Street Bath BA1 1BE United Kingdom on 7 March 2014
09 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
09 Sep 2013 AD01 Registered office address changed from 560 High Road London E11 3DH England on 9 September 2013
28 Jun 2013 TM01 Termination of appointment of Richard Osborne as a director
19 Jun 2013 AP01 Appointment of Mr David Pierre Maher Roberts as a director
02 Aug 2012 AP04 Appointment of Qfl Secretaries Limited as a secretary
26 Jul 2012 NEWINC Incorporation