CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED

135 London Road, Portsmouth, PO2 9AA, England
StatusDISSOLVED
Company No.08621466
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 13 days

SUMMARY

CLARITY COMPLETE FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 08621466. It was incorporated 10 years, 10 months, 21 days ago, on 23 July 2013 and it was dissolved 1 year, 4 months, 13 days ago, on 31 January 2023. The company address is 135 London Road, Portsmouth, PO2 9AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 121-123 London Road Portsmouth Hampshire PO2 9AA England

New address: 135 London Road Portsmouth PO2 9AA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: 121-123 London Road Portsmouth Hampshire PO2 9AA

Old address: C/O Acorn Accounting Solutions Limited 121-123 London Road Portsmouth Hampshire PO2 9AA United Kingdom

Change date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: C/O Acorn Accounting Solutions Limited 121-123 London Road Portsmouth Hampshire PO2 9AA

Change date: 2016-04-20

Old address: 2 Oakdene Road Southsea Hampshire PO4 8FB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annalesa Claire Bates

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Andrew John Bates

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity wills and trusts LIMITED\certificate issued on 09/10/15

Documents

View document PDF

Change of name notice

Date: 09 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 18 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity complete financial solutions LIMITED\certificate issued on 18/05/15

Documents

View document PDF

Change of name notice

Date: 18 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annalesa Claire Bates

Appointment date: 2013-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-23

Officer name: Mr Andrew John Bates

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity wills and trusts LIMITED\certificate issued on 19/04/15

Documents

View document PDF

Change of name notice

Date: 19 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Waldron

Termination date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Waldron

Termination date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A STANWORTH (BUILDERS) LTD

SUITES 5 & 6, THE PRINTWORKS,BARROW, CLITHEROE,BB7 9WB

Number:04472996
Status:ACTIVE
Category:Private Limited Company

DURGA JEWELLERS LIMITED

10 CLARKS COURTYARD,BIRMINGHAM,B1 1SB

Number:02614106
Status:ACTIVE
Category:Private Limited Company

MANOR WEALTH MANAGEMENT LIMITED

ALBANY HOUSE,WOKINGHAM,RG40 1BJ

Number:10693986
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE COMMUNITY ADDICTION SERVICES LIMITED

CORNERWAYS HOUSE,RINGWOOD,BH24 1LG

Number:07551165
Status:ACTIVE
Category:Private Limited Company

TB TRAILER RENTALS LIMITED

2 ROSIE'S WAY,SOUTH OCKENDON,RM15 6RW

Number:10954435
Status:ACTIVE
Category:Private Limited Company

TINY TALENTS PRE-SCHOOL LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:10795088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source