- Company Overview for CLEAN START SOLUTIONS LIMITED (08373823)
- Filing history for CLEAN START SOLUTIONS LIMITED (08373823)
- People for CLEAN START SOLUTIONS LIMITED (08373823)
- More for CLEAN START SOLUTIONS LIMITED (08373823)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | TM01 | Termination of appointment of Kristoffor Dane Ward as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of David Anthony Maguire as a director on 26 May 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AD01 | Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Alexandra House 27 Warren Street Stockport Cheshire SK1 1UD on 22 January 2015 | |
10 Apr 2014 | CERTNM |
Company name changed bellezza boutique LIMITED\certificate issued on 10/04/14
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | AD01 | Registered office address changed from the Beeches Beech Lane Wilmslow Cheshire SK9 5ER England on 9 April 2014 | |
15 Apr 2013 | AD01 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 15 April 2013 | |
24 Jan 2013 | NEWINC | Incorporation |