CLEAR FORMATION TWO LIMITED
Company Documents
Date | Description |
---|---|
02/11/192 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/10/191 October 2019 | FIRST GAZETTE |
07/03/197 March 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 07/03/2019 TO PO BOX 4385, 04565643: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/01/1523 January 2015 | DIRECTOR APPOINTED MRS MARIA JOSEFA PITTI DE ARCHBOLD |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL SUBTIRELU |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
17/09/1417 September 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/10/1121 October 2011 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HS REAL ESTATE LLC / 21/10/2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | DIRECTOR APPOINTED GABRIEL SUBTIRELU |
22/11/1022 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
13/11/0913 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
11/10/0711 October 2007 | NEW SECRETARY APPOINTED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED |
10/11/0610 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/03/0627 March 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: APOLLO HOUSE 56 NEW BOND STREET, LONDON, W1S 1RG |
08/11/048 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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