CLEAR AUDIO LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 07/02/257 February 2025 | Termination of appointment of Martin Golden as a director on 2025-02-07 |
| 07/02/257 February 2025 | Registered office address changed from Flat 6 55 Regent Road Leicester LE1 6YL United Kingdom to 17 Netherfield Gardens Barking IG11 9TL on 2025-02-07 |
| 07/02/257 February 2025 | Cessation of Martin Golden as a person with significant control on 2025-02-07 |
| 12/06/2412 June 2024 | Notification of Barry Mills as a person with significant control on 2024-06-11 |
| 11/06/2411 June 2024 | Appointment of Mr Barry Mills as a director on 2024-06-11 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-05-28 with updates |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-26 with updates |
| 31/05/2431 May 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 6 55 Regent Road Leicester LE1 6YL on 2024-05-31 |
| 31/05/2431 May 2024 | Notification of Martin Golden as a person with significant control on 2024-05-26 |
| 31/05/2431 May 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-05-26 |
| 31/05/2431 May 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-05-26 |
| 31/05/2431 May 2024 | Termination of appointment of Nuala Thornton as a director on 2024-05-26 |
| 31/05/2431 May 2024 | Appointment of Mr Martin Golden as a director on 2024-05-26 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 20/09/2320 September 2023 | Certificate of change of name |
| 20/09/2320 September 2023 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-20 |
| 07/09/237 September 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company