- Company Overview for CLEARACCOUNT INTERNATIONAL LIMITED (10332236)
- Filing history for CLEARACCOUNT INTERNATIONAL LIMITED (10332236)
- People for CLEARACCOUNT INTERNATIONAL LIMITED (10332236)
- More for CLEARACCOUNT INTERNATIONAL LIMITED (10332236)
| 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) |
|---|---|---|---|
| 12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Jan 2022 | DS01 | Application to strike the company off the register | |
| 09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
| 24 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
| 08 Sep 2020 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020 | |
| 12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
| 12 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
| 14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
| 04 Dec 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
| 09 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
| 04 Apr 2018 | PSC01 | Notification of Emma Steeley as a person with significant control on 11 October 2017 | |
| 04 Apr 2018 | PSC07 | Cessation of John Scott Cameron as a person with significant control on 11 October 2017 | |
| 27 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
| 19 Oct 2017 | AP01 | Appointment of Emma Louise Steeley as a director on 11 October 2017 | |
| 19 Oct 2017 | TM01 | Termination of appointment of John Scott Cameron as a director on 11 October 2017 | |
| 31 Aug 2017 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 31 August 2017 | |
| 31 Aug 2017 | CH04 | Secretary's details changed | |
| 30 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
| 30 Aug 2017 | PSC01 | Notification of John Scott Cameron as a person with significant control on 13 February 2017 | |
| 08 Aug 2017 | PSC07 | Cessation of Dm Company Services (London) Limited as a person with significant control on 7 November 2016 | |
| 08 Aug 2017 | PSC01 | Notification of Iain David Mckenzie as a person with significant control on 7 November 2016 | |
| 12 Apr 2017 | RP04AP01 | Second filing for the appointment of John Scott Cameron as a director | |
| 13 Mar 2017 | AP01 |
Appointment of John Scott as a director on 13 February 2017
|
|
| 28 Feb 2017 | AD01 | Registered office address changed from Level 13 Broadgate Tower Primrose Street London EC2A 2EW to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 February 2017 |