- Company Overview for CLEAN AIR CAPITAL LTD (07293027)
- Filing history for CLEAN AIR CAPITAL LTD (07293027)
- People for CLEAN AIR CAPITAL LTD (07293027)
- More for CLEAN AIR CAPITAL LTD (07293027)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | AD01 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ United Kingdom on 30 April 2013 | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary on 21 June 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England on 10 July 2012 | |
02 Jul 2012 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary on 21 June 2012 | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mr Ju Ning on 8 July 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Ju Ning on 7 July 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 7 July 2011 | |
23 Jun 2010 | NEWINC |
Incorporation
|