Advanced company searchLink opens in new window

ECLEAN (LONDON) LIMITED

Company number 05320453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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