Advanced company searchLink opens in new window

CLEAR VIEW MARKETING SERVICES LIMITED

Company number 09216453

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)
30 Jun 2023 WU07 Progress report in a winding up by the court
28 Jun 2022 WU07 Progress report in a winding up by the court
02 Jul 2021 WU07 Progress report in a winding up by the court
06 Jul 2020 WU07 Progress report in a winding up by the court
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
29 May 2019 AD01 Registered office address changed from 37th Floor One Canada Square London England E14 5DY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 May 2019
28 May 2019 WU04 Appointment of a liquidator
18 Apr 2019 COCOMP Order of court to wind up
27 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 PSC01 Notification of David Jones as a person with significant control on 24 July 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
16 Jul 2018 TM01 Termination of appointment of Florian Pierini as a director on 13 July 2018
13 Jul 2018 AP01 Appointment of Mr David Jones as a director on 12 July 2018
14 Nov 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC01 Notification of Florian Pierini as a person with significant control on 17 July 2017
26 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
18 Apr 2016 AP01 Appointment of Florian Pierini as a director on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Nathaniel Williams as a director on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 37th Floor One Canada Square London E14 5DY on 18 April 2016
02 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1