Download leads from Nexok and grow your business. Find out more

Clarity Amg Limited

Documents

Total Documents40
Total Pages85

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off
26 April 2016First Gazette notice for compulsory strike-off
16 July 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
25 April 2015Total exemption small company accounts made up to 31 January 2015
18 August 2014Total exemption small company accounts made up to 31 January 2014
14 June 2014Compulsory strike-off action has been discontinued
13 June 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
3 June 2014First Gazette notice for compulsory strike-off
25 February 2014Compulsory strike-off action has been discontinued
24 February 2014Total exemption small company accounts made up to 31 January 2013
28 January 2014First Gazette notice for compulsory strike-off
11 July 2013Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN United Kingdom on 11 July 2013
11 July 2013Annual return made up to 26 January 2013 with a full list of shareholders
27 April 2013Compulsory strike-off action has been discontinued
25 April 2013Total exemption small company accounts made up to 31 January 2012
12 March 2013Compulsory strike-off action has been suspended
29 January 2013First Gazette notice for compulsory strike-off
7 August 2012Compulsory strike-off action has been discontinued
4 August 2012Registered office address changed from 3 Princess Parade New Road London RM10 9LS United Kingdom on 4 August 2012
4 August 2012Registered office address changed from 3 Princess Parade New Road London RM10 9LS United Kingdom on 4 August 2012
4 August 2012Annual return made up to 26 January 2012 with a full list of shareholders
22 May 2012First Gazette notice for compulsory strike-off
11 October 2011Compulsory strike-off action has been discontinued
10 October 2011Total exemption small company accounts made up to 31 January 2011
10 October 2011Accounts for a dormant company made up to 31 January 2010
4 October 2011First Gazette notice for compulsory strike-off
2 April 2011Compulsory strike-off action has been discontinued
30 March 2011Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY on 30 March 2011
30 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
29 March 2011Termination of appointment of Olumuyiwa Sokoya as a secretary
1 February 2011First Gazette notice for compulsory strike-off
8 July 2010Termination of appointment of Barbara Davidson as a director
8 July 2010Appointment of Mr Michael Adebayo as a director
12 June 2010Compulsory strike-off action has been discontinued
10 June 2010Registered office address changed from 32 Central House 14 Cambridge Road Barking IG11 8NZ on 10 June 2010
10 June 2010Annual return made up to 26 January 2010 with a full list of shareholders
9 June 2010Secretary's details changed for Mr Olumuyiwa Ademulegan Sokoya on 26 January 2010
9 June 2010Director's details changed for Miss Barbara Davidson on 26 January 2010
25 May 2010First Gazette notice for compulsory strike-off
26 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing