|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2019
|
23 Dec 2019
Application to strike the company off the register
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Notification of Chloe Gabrielle Hearn as a person with significant control on 27 March 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Cessation of Edward Hearn as a person with significant control on 27 March 2018
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Registered office address changed from C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT England to 249 Cranbrook Road Ilford Essex IG1 4TG on 26 May 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT on 17 December 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Director's details changed for Mrs Chloe Gabrielle Hearn on 24 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Director's details changed for Mr Edward John Hearn on 24 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Appointment of Ms Chloe Linda Daisy Margaret Sims as a director on 30 October 2014
|
|
|
13 May 2014
|
13 May 2014
Statement of capital on 13 May 2014
|
|
|
13 May 2014
|
13 May 2014
Statement by directors
|
|
|
13 May 2014
|
13 May 2014
Solvency statement dated 04/04/14
|
|
|
13 May 2014
|
13 May 2014
Resolutions
|
|
|
13 May 2014
|
13 May 2014
Sub-division of shares on 4 April 2014
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014
|