CLEAR CANNABIS LAW REFORM LTD
Status | DISSOLVED |
Company No. | 09872949 |
Category | |
Incorporated | 16 Nov 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 20 days |
SUMMARY
CLEAR CANNABIS LAW REFORM LTD is an dissolved with number 09872949. It was incorporated 8 years, 6 months, 21 days ago, on 16 November 2015 and it was dissolved 2 years, 4 months, 20 days ago, on 18 January 2022. The company address is 1, Haydon Cottage 1, Haydon Cottage, Dorchester, DT2 0LL, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 08 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: 1, Haydon Cottage Holywell Dorchester DT2 0LL
Change date: 2019-03-22
Old address: Clear Cannabis Law Reform P.O. Box 12552 Colchester Essex CO1 9RN England
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: Mr Peter John Reynolds
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Clarke
Termination date: 2019-03-08
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 24 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: Clear Cannabis Law Reform P.O. Box 12552 Colchester Essex CO1 9RN
Change date: 2017-10-09
Old address: PO Box 12552 Clear Cannabis Law Reform P.O. Box 12552 Colchester Essex CO1 9RN England
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: PO Box 12552 Clear Cannabis Law Reform P.O. Box 12552 Colchester Essex CO1 9RN
Change date: 2017-10-09
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Andrea Clarke
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2016-05-03
Old address: 1 Manor Cottages West Compton Dorchester Dorset DT2 0EY
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Peter Reynolds
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Reynolds
Appointment date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
New address: 1 Manor Cottages West Compton Dorchester Dorset DT2 0EY
Old address: Kemp House 152 - 160 City Road London EC1V 2NX England
Change date: 2016-04-22
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Douglas Fraser
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Mr Peter Reynolds
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 03 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-03
Officer name: Derek Williams
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Roland Gyallay-Pap
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Reynolds
Termination date: 2016-01-04
Documents
Some Companies
DENTS ROAD,ASHBY DE LA ZOUCH,LE65 1JS
Number: | 01488242 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 07918861 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARRIVEKEENEY ROAD,NEWRY,BT35 7LU
Number: | NI612379 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MILBURN STREET,SUNDERLAND,SR4 6AX
Number: | 10570482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 GASKELLS END,READING,RG4 9EW
Number: | 02610692 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | OC425869 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |