- Company Overview for CLEANPOINT SELECT (UK) LIMITED (08075234)
- Filing history for CLEANPOINT SELECT (UK) LIMITED (08075234)
- People for CLEANPOINT SELECT (UK) LIMITED (08075234)
- More for CLEANPOINT SELECT (UK) LIMITED (08075234)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
19 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
05 Jun 2017 | AD01 | Registered office address changed from 2 Hawthorn Gardens 2 Hawthorn Gardens Whitley Bay Newcastle Uplon Tyne NE26 3PQ England to 2 2 Hawthorn Gardens Whitely Bay Newcastle upon Tyne NW26 3PQ on 5 June 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 2 Hawthorn Gardens 2 Hawthorn Gardens Whitley Bay Newcastle Uplon Tyne NE26 3PQ on 4 June 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Dec 2014 | TM01 | Termination of appointment of Suzanne Adelle Scammell as a director on 1 December 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Susan Scammell on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of John Ridley as a director on 3 November 2014 | |
06 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Aug 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
02 May 2014 | AP01 | Appointment of Mrs Susan Scammell as a director | |
15 Apr 2014 | AP01 | Appointment of Mr John Ridley as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Bruce Michael Johansson as a director | |
16 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
18 May 2012 | NEWINC | Incorporation |