- Company Overview for CLEANFAST FS LTD. (02473190)
- Filing history for CLEANFAST FS LTD. (02473190)
- People for CLEANFAST FS LTD. (02473190)
- More for CLEANFAST FS LTD. (02473190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AD01 | Registered office address changed from Dept 895 196 High Road Wood Green London N22 8HH to Dept 895E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Camille Cuzet on 26 September 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
13 Jun 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
13 Jun 2013 | TM02 | Termination of appointment of Amedia Ltd as a secretary | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 March 2013 | |
26 Mar 2013 | AP04 | Appointment of Amedia Ltd as a secretary | |
26 Mar 2013 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Camille Cuzet as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Bryan Thornton as a director | |
26 Mar 2013 | CERTNM |
Company name changed 123 concepts LTD\certificate issued on 26/03/13
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Mr Bryan Anthony Thornton on 31 August 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 June 2012 | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders |