CLEAR BOX PREMISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
28/08/2528 August 2025 New | Change of details for Mr Jack Taylor as a person with significant control on 2025-08-18 |
27/08/2527 August 2025 New | Director's details changed for Mr Jack Taylor on 2025-08-18 |
27/08/2527 August 2025 New | Confirmation statement made on 2025-01-22 with no updates |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Confirmation statement made on 2024-01-22 with no updates |
04/02/254 February 2025 | Registered office address changed from 8 Unit 8 Carver Road Stafford ST16 3HR England to 3-4 Lichfield Road Stafford ST17 4JX on 2025-02-04 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Cessation of The Great British Beer Company Limited as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Notification of Jack Taylor as a person with significant control on 2023-09-29 |
18/09/2318 September 2023 | Notification of The Great British Beer Company Limited as a person with significant control on 2023-09-01 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Confirmation statement made on 2023-01-22 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Registered office address changed from 1 Carder Avenue Stafford ST16 1QU England to 8 Unit 8 Carver Road Stafford ST16 3HR on 2022-10-11 |
11/10/2211 October 2022 | Micro company accounts made up to 2021-01-31 |
11/10/2211 October 2022 | Withdraw the company strike off application |
11/10/2211 October 2022 | Confirmation statement made on 2021-01-22 with no updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, SECRETARY JACK TAYLOR |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/07/2013 July 2020 | CESSATION OF JACK TAYLOR AS A PSC |
16/06/2016 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/06/208 June 2020 | APPLICATION FOR STRIKING-OFF |
11/05/2011 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105758130002 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE BEAR 7 GREENGATE STREET STAFFORD ST16 2HP ENGLAND |
27/04/2027 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105758130001 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105758130002 |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HERRING |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 5 FARM LEA HILDERSTONE STONE ST15 8YF ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR JAMES MICHAEL HERRING |
14/01/1914 January 2019 | SECRETARY APPOINTED MR JACK TAYLOR |
19/12/1819 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105758130001 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 8 TILLING DRIVE STONE ST15 0AA ENGLAND |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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