CLEAR LANDMARK

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6178420001

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR PHARMACY

View Document

17/05/1817 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 157-173 RODEN STREET BELFAST CO.ANTRIM BT12 5PT

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYMINGTON

View Document

29/05/1529 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6178420001

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR STEPHEN BRIAN SYMINGTON

View Document

06/08/146 August 2014 TRANSFER OF SHARE 14/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED ALISON JOHNSTON

View Document

19/04/1319 April 2013 SECRETARY APPOINTED ROBERT SMYTH

View Document

19/04/1319 April 2013 12/04/2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED COLIN JOHNSTON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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