- Company Overview for FINANCIAL CLARITY GROUP LTD (13317514)
- Filing history for FINANCIAL CLARITY GROUP LTD (13317514)
- People for FINANCIAL CLARITY GROUP LTD (13317514)
- More for FINANCIAL CLARITY GROUP LTD (13317514)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
05 Apr 2023 | AD01 | Registered office address changed from Office 1 Unit 4 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY England to 297 Sunderland Road South Shields NE34 6RB on 5 April 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
30 Oct 2021 | AD01 | Registered office address changed from 21 Imex Business Centre Birtley Chester Le Street DH3 1QT England to Office 1 Unit 4 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 30 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Kyle Lewis Christie as a director on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Adam John Christie as a director on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Dale John Christie as a director on 29 October 2021 | |
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|