CLEAR CANNABIS LAW REFORM LTD

1, Haydon Cottage 1, Haydon Cottage, Dorchester, DT2 0LL, England
StatusDISSOLVED
Company No.09872949
Category
Incorporated16 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 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

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCORE LIMITED

DENTS ROAD,ASHBY DE LA ZOUCH,LE65 1JS

Number:01488242
Status:ACTIVE
Category:Private Limited Company

CHIGWELL CARPETS LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:07918861
Status:ACTIVE
Category:Private Limited Company

CITYVIEW FOODS LTD

7 CARRIVEKEENEY ROAD,NEWRY,BT35 7LU

Number:NI612379
Status:ACTIVE
Category:Private Limited Company

ICU FIRE & SECURITY LTD

48 MILBURN STREET,SUNDERLAND,SR4 6AX

Number:10570482
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERLIN SOLUTIONS LIMITED

5 GASKELLS END,READING,RG4 9EW

Number:02610692
Status:ACTIVE
Category:Private Limited Company

SEVENTY SEVEN PICTURES LLP

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:OC425869
Status:ACTIVE
Category:Limited Liability Partnership

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