Advanced company searchLink opens in new window

CLEANXPERT LIMITED

Company number 06277710

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2010 DS01 Application to strike the company off the register
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jul 2009 363a Return made up to 13/06/09; full list of members
26 Jun 2009 288b Appointment Terminated Secretary florian vallecillio
26 Jun 2009 288a Director appointed mr russel ardford
26 Jun 2009 288b Appointment Terminated Director florian vallecillio
26 Feb 2009 CERTNM Company name changed jetnet uk LIMITED\certificate issued on 27/02/09
19 Jan 2009 288a Secretary appointed mr florian vallecillio
19 Jan 2009 288a Director appointed mr florian vallecillio
19 Jan 2009 288b Appointment Terminated Director gba nominee sec
19 Jan 2009 288b Appointment Terminated Secretary gba nominee sec
02 Jan 2009 287 Registered office changed on 02/01/2009 from golden cross house office 505 8 duncannon street london WC2N 4JF
30 Dec 2008 287 Registered office changed on 30/12/2008 from 49 effra road eurolink business centre off 63 london SW2 1BZ united kingdom
30 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 13/06/08; full list of members
07 May 2008 288a Secretary appointed gba nominee sec
07 May 2008 288a Director appointed gba nominee sec
06 May 2008 288b Appointment Terminated Secretary epsilon technology
06 May 2008 288b Appointment Terminated Director florian vallecillo cabrera
11 Mar 2008 287 Registered office changed on 11/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
11 Mar 2008 288c Director's Change of Particulars / florian vallecillo cabrera / 01/09/2007 / HouseName/Number was: , now: 20-23; Street was: 18 chemin des glands, now: greville street; Area was: , now: 3RD floor; Post Town was: itteville, now: london; Post Code was: 91760, now: EC1N 8SS; Country was: france, now: united kingdom
09 Jan 2008 225 Accounting reference date shortened from 30/06/08 to 31/12/07
13 Jun 2007 NEWINC Incorporation