EX-PLOR ONLINE LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CLUTTERBUCK

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 4TH FLOOR 19/21 QUEEN STREET LEEDS LS1 2TW ENGLAND

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM UNIT G4, WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH ENGLAND

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM MATTHEW MURRAY HOUSE 97 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 14/05/15 STATEMENT OF CAPITAL GBP 3000

View Document

03/06/153 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 328 COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

02/06/152 June 2015 DIRECTOR APPOINTED JONATHAN DAVID JAMES CLOUGH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED CLEAR STREAM RESEARCH LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 ADOPT ARTICLES 05/08/2014

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR ROBIN HILTON

View Document

30/08/1430 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 1352

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLUTTERBUCK / 01/08/2013

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM FLAT 5, NUMBER 5 COPPICE DRIVE HARROGATE NORTH YORKSHIRE HG1 2JE UK

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLUTTERBUCK / 28/08/2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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