- 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) |
---|---|---|---|
13 Aug 2013 | AP01 | Appointment of Mr Tomas Gronager as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Colin Caulfield as a director | |
25 Jun 2013 | AUD | Auditor's resignation | |
17 May 2013 | AA | Full accounts made up to 30 June 2012 | |
15 May 2013 | MR01 | Registration of charge 057016860003 | |
21 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Jan 2013 | TM02 | Termination of appointment of Adrian Jones as a secretary | |
13 Dec 2012 | AP01 | Appointment of Mr Anthony Philip Hallett as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Trevor James East as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Bruce Dixon as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Josef Czyzewski as a director | |
30 Aug 2012 | TM02 | Termination of appointment of Sharyn Page as a secretary | |
21 Aug 2012 | AP01 | Appointment of Mr Josef Jerzy Czyzewski as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Bruce Robert Dixon as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Michael Givoni as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Josef Farnik as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Andre Carstens as a director | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
16 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Michael Nathan Givoni on 17 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Josef Peter Farnik on 17 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Andre Carstens on 17 October 2011 | |
28 Oct 2011 | CH03 | Secretary's details changed for Sharyn Anne Page on 17 October 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 24 November 2010 |