- Company Overview for KEEPING IT CLEAN LIMITED (05816590)
- Filing history for KEEPING IT CLEAN LIMITED (05816590)
- People for KEEPING IT CLEAN LIMITED (05816590)
- Insolvency for KEEPING IT CLEAN LIMITED (05816590)
- More for KEEPING IT CLEAN LIMITED (05816590)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street Bloomsbury London WC1N 3AX England to 311 High Road Loughton Essex IG10 1AH on 26 May 2021 | |
21 May 2021 | 600 | Appointment of a voluntary liquidator | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | LIQ02 | Statement of affairs | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Penelope C.N.G. Ryder as a director on 28 February 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Andrew Philip Webb as a secretary on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Ms Lesley James as a director on 28 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 6 C/O a P Webb, 10 Greentrees Lansdowne Road Worthing West Sussex BN11 4NA to 27 Old Gloucester Street Bloomsbury London WC1N 3AX on 3 March 2017 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|