Advanced company searchLink opens in new window

CLEAR CREDIT RESOLUTIONS LTD

Company number 11994990

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 PSC04 Change of details for Ms. Kenrick Aristide Tsolakis- Franka as a person with significant control on 15 May 2019
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Mar 2021 CH01 Director's details changed for Ms. Kenrick Aristide Tsolakis- Franka on 11 January 2021
18 Mar 2021 PSC04 Change of details for Ms. Kenrick Aristide Tsolakis- Franka as a person with significant control on 11 January 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-09
15 Mar 2021 CH01 Director's details changed for Ms. Kenrick Aristide Tsolakis- Franka on 9 January 2021
15 Mar 2021 AD01 Registered office address changed from Flat 604 Adana Building Conington Road London SE13 7FD United Kingdom to 152 - 160 City Road London EC1V 2NX on 15 March 2021
21 Oct 2020 TM02 Termination of appointment of Clayton Keynes as a secretary on 16 May 2019
21 Oct 2020 AD01 Registered office address changed from 3 Tomouth Road Devon Appledore EX39 1QD United Kingdom to Flat 604 Adana Building Conington Road London SE13 7FD on 21 October 2020
21 Oct 2020 PSC01 Notification of Kenrick Aristide Tsolakis- Franka as a person with significant control on 15 May 2019
21 Oct 2020 PSC07 Cessation of Clayton Keynes as a person with significant control on 15 May 2019
21 Oct 2020 CS01 Confirmation statement made on 13 May 2020 with updates
21 Oct 2020 TM01 Termination of appointment of Clayton Keynes as a director on 16 May 2019
21 Oct 2020 AP01 Appointment of Kenrick Aristide Tsolakis- Franka as a director on 15 May 2019
17 Aug 2020 PSC04 Change of details for Mr Clayton Keynes as a person with significant control on 15 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Clayton Keynes on 15 August 2020
17 Aug 2020 CH03 Secretary's details changed for Mr Clayton Keynes on 15 August 2020
17 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Tomouth Road Devon Appledore EX39 1QD on 17 August 2020
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 1