- Company Overview for ECLEAN (LONDON) LIMITED (05320453)
- Filing history for ECLEAN (LONDON) LIMITED (05320453)
- People for ECLEAN (LONDON) LIMITED (05320453)
- Registers for ECLEAN (LONDON) LIMITED (05320453)
- More for ECLEAN (LONDON) LIMITED (05320453)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
05 Jun 2024 | PSC01 | Notification of Saleem Chaudary as a person with significant control on 3 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Muhammad Faraz Ali Butt as a director on 3 June 2024 | |
05 Jun 2024 | PSC07 | Cessation of Muhammad Faraz Ali Butt as a person with significant control on 3 June 2024 | |
25 Mar 2024 | AP01 | Appointment of Mr Saleem Chaudary as a director on 25 March 2024 | |
09 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
09 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
09 Dec 2023 | PSC01 | Notification of Muhammad Faraz Ali Butt as a person with significant control on 8 December 2023 | |
09 Dec 2023 | CH01 | Director's details changed for Mr Muhammad Faraz Ali Butt on 9 December 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from 110 Carlton Avenue East Middlesex London HA9 8LY to 157 Dukes Road London W3 0SL on 9 December 2023 | |
09 Dec 2023 | TM01 | Termination of appointment of Jayaratne Bangamu Arachchige as a director on 8 December 2023 | |
09 Dec 2023 | PSC07 | Cessation of Bangamu Jayaratne as a person with significant control on 8 December 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Muhammad Faraz Ali Butt as a director on 7 December 2023 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Dec 2022 | AD01 | Registered office address changed from PO Box 4385 05320453: Companies House Default Address Cardiff CF14 8LH to 110 Carlton Avenue East Middlesex London HA9 8LY on 5 December 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Bangamu Jayaratne on 15 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
04 Nov 2022 | PSC01 | Notification of Bangamu Jayaratne as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC07 | Cessation of Bangamu Jayaratne as a person with significant control on 4 November 2022 |