- Company Overview for CLARITY HOME IMPROVEMENTS LTD (08170520)
- Filing history for CLARITY HOME IMPROVEMENTS LTD (08170520)
- People for CLARITY HOME IMPROVEMENTS LTD (08170520)
- More for CLARITY HOME IMPROVEMENTS LTD (08170520)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Pritpaul Virdi on 19 August 2014 | |
19 Aug 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 1 Burnway Hornchurch Essex RM11 3SG to 150 Squirrels Heath Lane Hornchurch Essex RM11 2DX on 19 August 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Paul Virdi on 13 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2012 | NEWINC |
Incorporation
|