CLEAR PLC

Griffins Griffins, Tavistock Square, WC1H 9HR, London
StatusLIQUIDATION
Company No.04347367
CategoryPrivate Limited Company
Incorporated04 Jan 2002
Age22 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CLEAR PLC is an liquidation private limited company with number 04347367. It was incorporated 22 years, 5 months, 30 days ago, on 04 January 2002. The company address is Griffins Griffins, Tavistock Square, WC1H 9HR, London.



Company Fillings

Liquidation compulsory winding up progress report

Date: 19 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Apr 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 11/03/2016-10/03/2017

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Jan 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 18 May 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 10/03/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 10/03/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 13 May 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re progress report 11/03/2013-10/03/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 22 May 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report y/e 10/03/13

Documents

View document PDF

Liquidation miscellaneous

Date: 17 May 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report 10/03/12

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Apr 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 545 Hyde Road Belle Vue Manchester M12 5NQ

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Mar 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Move registers to sail company

Date: 29 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rwl Registrars Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Donald Wing

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stedman

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sohail Butt

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sohail Butt

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sohail butt

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global worldwide enterprises PLC\certificate issued on 14/12/06

Documents

View document PDF

Certificate re registration private to public limited company

Date: 19 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 19 Oct 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 19 Oct 2006

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 19 Oct 2006

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 19 Oct 2006

Category: Accounts

Type: BS

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 19 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Resolution

Date: 10 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Capital

Type: 123

Description: £ nc 1000/10001000 31/12/03

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members; amend

Documents

View document PDF

Resolution

Date: 13 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 13/11/03 from: 545 hyde road belle vue manchester M12 5NQ

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 13/11/03 from: hoban nelson lang accountants national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERGYTRUX LIMITED

NORTHUMBERLAND,CRAMLINGTON,NE23 7RH

Number:05919848
Status:ACTIVE
Category:Private Limited Company

HAYES & PARTNERS EXECUTIVE SEARCH LTD

CROYLANDS,TENTERDEN,TN30 6PJ

Number:11871698
Status:ACTIVE
Category:Private Limited Company
Number:08960862
Status:ACTIVE
Category:Private Limited Company
Number:11684218
Status:ACTIVE
Category:Private Limited Company

MUIRHOUSE HOUSING ASSOCIATION LIMITED

11 MUIRHOUSE MEDWAY,,EH4 4RW

Number:SP2414RS
Status:ACTIVE
Category:Industrial and Provident Society

SRF MEDIA LTD

UNIT 292 LATYMER COURT,LONDON,W6 7LD

Number:05199323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source