- Company Overview for GICLEAN LIMITED (08583918)
- Filing history for GICLEAN LIMITED (08583918)
- People for GICLEAN LIMITED (08583918)
- More for GICLEAN LIMITED (08583918)
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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
13 Jun 2018 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 13 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 94 Thetford Road Brandon Suffolk IP27 0DB to Unit 2 Highbury Road Brandon Suffolk IP27 0nd on 12 March 2018 | |
07 Jul 2017 | PSC01 | Notification of Kevin Underwood as a person with significant control on 30 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
25 Jun 2013 | NEWINC |
Incorporation
|