- Company Overview for EXTREME CLEAN COMMERCIAL LIMITED (08812669)
- Filing history for EXTREME CLEAN COMMERCIAL LIMITED (08812669)
- People for EXTREME CLEAN COMMERCIAL LIMITED (08812669)
- More for EXTREME CLEAN COMMERCIAL LIMITED (08812669)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ on 22 September 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
12 Dec 2013 | NEWINC | Incorporation |