Advanced company searchLink opens in new window

CLEARGRADE LIMITED

Company number 08430799

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Oct 2018 AD01 Registered office address changed from Platinum Building Cowley Road Cambridge CB4 0DS England to Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS on 11 October 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 PSC05 Change of details for Icp London Ltd as a person with significant control on 6 April 2017
30 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Nov 2016 AD01 Registered office address changed from 3rd Floor Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA to Platinum Building Cowley Road Cambridge CB4 0DS on 9 November 2016
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
26 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 June 2014
26 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
04 Oct 2013 TM01 Termination of appointment of Peter Menell as a director
25 Sep 2013 AP01 Appointment of Mrs Elizabeth Jane Harris as a director
04 Jun 2013 AD01 Registered office address changed from 21 Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA England on 4 June 2013
28 May 2013 CERTNM Company name changed dvl technology LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
13 May 2013 AD01 Registered office address changed from C/O Icp London 33 St. James's Square London SW1Y 4JS United Kingdom on 13 May 2013
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted