CLARO COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
19/04/2419 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
19/04/2419 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | |
12/04/2412 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
11/04/2411 April 2024 | Application to strike the company off the register |
14/03/2414 March 2024 | Satisfaction of charge 047610710002 in full |
14/03/2414 March 2024 | Satisfaction of charge 047610710001 in full |
23/05/2323 May 2023 | Second filing of Confirmation Statement dated 2017-05-18 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with updates |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
17/09/1817 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK BENSON / 27/02/2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARK BENSON / 27/02/2018 |
27/02/1827 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSEY VICTORIA BENSON / 27/02/2018 |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE UNDERWOOD |
25/09/1725 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
18/05/1718 May 2017 | 12/05/17 Statement of Capital gbp 1000 |
02/12/162 December 2016 | ADOPT ARTICLES 11/11/2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 1 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PB |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/12/142 December 2014 | DIRECTOR APPOINTED LEE UNDERWOOD |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM SUITE 19 ONE SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORSHIRE HG2 8PB ENGLAND |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 10 CRANESBILL CLOSE KILLINGHALL HARROGATE HG3 2WN |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITE- PARK |
29/05/0929 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/09/079 September 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
04/08/064 August 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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