CLARITA SOLUTIONS LIMITED

Kullenwood Painswick Old Road Kullenwood Painswick Old Road, Stroud, GL6 7QN, Glos, England
StatusDISSOLVED
Company No.10308682
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 10 days

SUMMARY

CLARITA SOLUTIONS LIMITED is an dissolved private limited company with number 10308682. It was incorporated 7 years, 9 months, 15 days ago, on 02 August 2016 and it was dissolved 4 years, 4 months, 10 days ago, on 07 January 2020. The company address is Kullenwood Painswick Old Road Kullenwood Painswick Old Road, Stroud, GL6 7QN, Glos, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Crowe

Termination date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Roy William Bishop

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Roy William Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Samuel

Termination date: 2017-10-19

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-09

Psc name: Emergency Services Transformation Partnership Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Martin Russell Thomas

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Simon Robert Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Crowe

Appointment date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Martin Russell Thomas

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYANATH DIAGNOSTICS LTD

8 CRANE COURT,MILTON KEYNES,MK5 8BG

Number:11148224
Status:ACTIVE
Category:Private Limited Company

BABCOCK CORPORATE SECRETARIES LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:03133134
Status:ACTIVE
Category:Private Limited Company

FRAZER HAULAGE LIMITED

12 NEWRY ROAD,NEWRY,BT35 0AE

Number:NI617590
Status:ACTIVE
Category:Private Limited Company

G.A LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10882456
Status:ACTIVE
Category:Private Limited Company

PROJECT PLANNING DIRECT LIMITED

1 STEEPLE MEADOWS,SOUTHMINSTER,CM0 7UY

Number:06723344
Status:ACTIVE
Category:Private Limited Company

SDG LIGHT LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07610192
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