CLEAR LOGIC FINANCE LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Registered office address changed to PO Box 4385, 11532294 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-28

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

03/07/233 July 2023 Termination of appointment of Carla Zoe Blackstock as a director on 2023-06-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

24/06/2324 June 2023 Appointment of Mr Zaheed Ahmed as a director on 2022-05-01

View Document

24/06/2324 June 2023 Notification of Zaheed Ahmed as a person with significant control on 2022-05-01

View Document

24/06/2324 June 2023 Cessation of Carla Zoe Blackstock as a person with significant control on 2022-05-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Change of details for Miss Carla Zoe Blackstock as a person with significant control on 2022-01-01

View Document

09/12/219 December 2021 Certificate of change of name

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 CESSATION OF OGHENEOCHUKO ODUDU AS A PSC

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MISS CARLA ZOE BLACKSTOCK

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 3 MEADOW STREET NORTHWICH CW9 5BF ENGLAND

View Document

24/11/2024 November 2020 Registered office address changed from , 3 Meadow Street, Northwich, CW9 5BF, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2020-11-24

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR OGHENEOCHUKO ODUDU

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA BLACKSTOCK

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGHENEOCHUKO ODUDU

View Document

15/05/2015 May 2020 DISS REQUEST WITHDRAWN

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BANK FIELD MILL ORDNANCE STREET BLACKBURN BB1 3AE ENGLAND

View Document

30/04/2030 April 2020 Registered office address changed from , Bank Field Mill Ordnance Street, Blackburn, BB1 3AE, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2020-04-30

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DELTA WESTERN LIMITED

View Document

30/04/2030 April 2020 CESSATION OF DELTA WESTERN LIMITED AS A PSC

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED DELTA WESTERN ELECTRICAL LIMITED CERTIFICATE ISSUED ON 14/11/19

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR OGHENEOCHUKO ODUDU

View Document

18/07/1918 July 2019 Registered office address changed from , 75a Odsal Road, Bradford, BD6 1PN, England to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2019-07-18

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 75A ODSAL ROAD BRADFORD BD6 1PN ENGLAND

View Document

18/04/1918 April 2019 CORPORATE DIRECTOR APPOINTED DELTA WESTERN LIMITED

View Document

18/04/1918 April 2019 Registered office address changed from , 9 Gifford Way, Darwen, BB3 3BF, United Kingdom to Albany Mill 1st Floor Old Hall Street Middleton Manchester M24 1AG on 2019-04-18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL

View Document

18/04/1918 April 2019 CESSATION OF JOHN CONNELL AS A PSC

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 9 GIFFORD WAY DARWEN BB3 3BF UNITED KINGDOM

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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