(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th May 2023.
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 24th May 2023
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st December 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 15th December 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2017.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cleanex LIMITEDcertificate issued on 13/04/16
filed on: 13th, April 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from C3 Fenton Trade Park Dewsbury Road Stoke-on-Trent ST4 2TB to Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 12th June 2012 from Unit 9 Lonpark Indutrial Estate Chadwick Street Stoke-on-Trent Staffordshire ST3 1PJ United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(23 pages)
|