- Company Overview for CLEAN DOMAIN LIMITED (05701686)
- Filing history for CLEAN DOMAIN LIMITED (05701686)
- People for CLEAN DOMAIN LIMITED (05701686)
- Charges for CLEAN DOMAIN LIMITED (05701686)
- Insolvency for CLEAN DOMAIN LIMITED (05701686)
- More for CLEAN DOMAIN LIMITED (05701686)
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) |
---|---|---|---|
17 May 2019 | AC92 | Restoration by order of the court | |
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
07 Feb 2018 | AM10 | Administrator's progress report | |
22 Jul 2017 | AM10 | Administrator's progress report | |
02 Jul 2017 | AM19 | Notice of extension of period of Administration | |
13 Feb 2017 | 2.24B | Administrator's progress report to 5 January 2017 | |
21 Sep 2016 | F2.18 | Notice of deemed approval of proposals | |
07 Sep 2016 | 2.17B | Statement of administrator's proposal | |
14 Jul 2016 | AD01 | Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 July 2016 | |
12 Jul 2016 | 2.12B | Appointment of an administrator | |
29 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
08 Jan 2016 | TM02 | Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Little as a director on 9 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Dec 2014 | MR01 | Registration of charge 057016860004, created on 21 November 2014 | |
01 May 2014 | AA | Full accounts made up to 30 June 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
03 Feb 2014 | AD01 | Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF United Kingdom on 3 February 2014 | |
31 Jan 2014 | AP01 | Appointment of Mr Mark Little as a director | |
14 Aug 2013 | AP03 | Appointment of Mr Adrian Martin Stuart Jones as a secretary | |
13 Aug 2013 | AP01 | Appointment of Mr Adrian Martin Stuart Jones as a director |