- Company Overview for CLEAR CREDIT RESOLUTIONS LTD (11994990)
- Filing history for CLEAR CREDIT RESOLUTIONS LTD (11994990)
- People for CLEAR CREDIT RESOLUTIONS LTD (11994990)
- More for CLEAR CREDIT RESOLUTIONS LTD (11994990)
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
|
|
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
|