CLEARSTAGE LIMITED
Status | DISSOLVED |
Company No. | 05769448 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2012 |
Years | 11 years, 8 months, 10 days |
SUMMARY
CLEARSTAGE LIMITED is an dissolved private limited company with number 05769448. It was incorporated 18 years, 1 month, 17 days ago, on 04 April 2006 and it was dissolved 11 years, 8 months, 10 days ago, on 11 September 2012. The company address is 21 St James's Square, London, SW1Y 4JZ.
Company Fillings
Gazette dissolved voluntary
Date: 11 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Francis Mcgann
Change date: 2012-03-09
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Marshall Little
Change date: 2012-02-01
Documents
Accounts with accounts type full
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Marshall Little
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Mould
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Jeremy Bishop
Documents
Accounts with accounts type full
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Certificate change of name company
Date: 13 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & stamford property LIMITED\certificate issued on 13/01/10
Documents
Change of name notice
Date: 13 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 12 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearstage LIMITED\certificate issued on 12/11/09
Documents
Change of name notice
Date: 12 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from 21 st james's square london SW1Y 4JZ
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director humphrey price
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed martin francis mcgann
Documents
Accounts with accounts type full
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2006
Category: Address
Type: 287
Description: Registered office changed on 26/05/06 from: 41 chalton street london NW1 1JD
Documents
Some Companies
18 FAIRLAND ROAD,LONDON,E15 4AF
Number: | 04789250 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 107,LONDON,E14 9DG
Number: | 10989928 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TOWPATH CLOSE,COVENTRY,CV6 6RG
Number: | 10456706 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEWHAILES CRESCENT,MUSSELBURGH,EH21 6DS
Number: | SC614218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SII BELLO BY CLAIRE TIPTON LIMITED
11 OLD RIVER,WATERLOOVILLE,PO7 6UX
Number: | 11716359 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARR CLINIC,WOKINGHAM,RG40 2NS
Number: | 05079279 |
Status: | ACTIVE |
Category: | Private Limited Company |