CLARITEX LTD
Status | DISSOLVED |
Company No. | 07863888 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
CLARITEX LTD is an dissolved private limited company with number 07863888. It was incorporated 12 years, 6 months, 5 days ago, on 29 November 2011 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change person director company with change date
Date: 10 Nov 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-26
Officer name: Mr Cassian Robert Degas
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 08 Apr 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Appoint person director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cassian Robert Degas
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 07727136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICTORIA ROAD,HARPENDEN,AL5 4EA
Number: | 09186890 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 11307830 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUDLEY COURT,LONDON,W1H 5QA
Number: | 11010123 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE HAYNES CONSULTING LIMITED
104 SUNNYHILL AVENUE,DERBY,DE23 1JS
Number: | 07913934 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 10027685 |
Status: | ACTIVE |
Category: | Private Limited Company |