CLEAR CONCISE COMMS LIMITED

2 Charnwood House 2 Charnwood House, Bristol, BS3 2NA, England
StatusDISSOLVED
Company No.11543095
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

CLEAR CONCISE COMMS LIMITED is an dissolved private limited company with number 11543095. It was incorporated 5 years, 9 months, 2 days ago, on 30 August 2018 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 2 Charnwood House 2 Charnwood House, Bristol, BS3 2NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: 2 2 Charnwood House Marsh Road, Ashton Bristol BS3 2NA BS3 2NA England

New address: 2 Charnwood House Marsh Road, Ashton Bristol BS3 2NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 2 Charnwood House Winterstoke Road Ashton Bristol BS3 2NQ England

New address: 2 2 Charnwood House Marsh Road, Ashton Bristol BS3 2NA BS3 2NA

Change date: 2019-04-11

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: 2 Charnwood House Winterstoke Road Ashton Bristol BS3 2NQ

Change date: 2019-03-22

Old address: 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA England

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

Old address: Charnwood House 2 Marsh Road Bristol BS3 2NA England

Change date: 2019-03-22

New address: 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Daniel Mark James Thomas

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Corinna Mary Josephine Savage

Change date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Charnwood House 2 Marsh Road Bristol BS3 2NA

Change date: 2019-03-12

Old address: 23 Eastridge Drive Bishopsworth Bristol BS13 8HQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Ms Corinna Mary Josephine Savage

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE ONE GRAPHICS LTD

UNIT C3 STATION YARD THAME OXON,THAME,OX9 3UH

Number:02756053
Status:ACTIVE
Category:Private Limited Company

BENIGN IT SOLUTIONS LIMITED

25 KNIGHTSBRIDGE DRIVE,NOTTINGHAM,NG16 1RD

Number:09666939
Status:ACTIVE
Category:Private Limited Company

ESKOD LIMITED

2 ANGEL SQUARE,LONDON,EC1V 1NY

Number:10318121
Status:ACTIVE
Category:Private Limited Company

G G SERVICES (LONDON) LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:09782744
Status:ACTIVE
Category:Private Limited Company

M & M COMMERCIAL BUILDERS LIMITED

17-19 PARK LANE,STOCKPORT,SK12 1RD

Number:09820882
Status:ACTIVE
Category:Private Limited Company

RICHARD SINTON JEWELLERS LIMITED

RSM,NEWCASTLE UPON TYNE,NE1 4AD

Number:02436038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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