- Company Overview for CLEANTECH HQ LTD (07836762)
- Filing history for CLEANTECH HQ LTD (07836762)
- People for CLEANTECH HQ LTD (07836762)
- More for CLEANTECH HQ LTD (07836762)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 74 Gainsford Street London SE1 2NB on 19 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
07 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
02 Oct 2012 | AP01 | Appointment of Mr Paul Andrew Cuttill as a director | |
02 Oct 2012 | AP01 | Appointment of Christopher Robert Danielson as a director | |
07 Nov 2011 | NEWINC |
Incorporation
|