- Company Overview for CLEANEVENT HOLDINGS LIMITED (10561860)
- Filing history for CLEANEVENT HOLDINGS LIMITED (10561860)
- People for CLEANEVENT HOLDINGS LIMITED (10561860)
- More for CLEANEVENT HOLDINGS LIMITED (10561860)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
13 Jan 2020 | CH03 | Secretary's details changed for Mrs Patricia Ann Gronager on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Tomas Gronager on 13 January 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from 3rd Floor, 1 Bishops Court Lincoln Road High Wycombe HP12 3RE United Kingdom to 3-4 Twyford Place Lincoln's Inn Village Lincoln Road High Wycombe HP12 3RE on 10 December 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from 29 Amherst Avenue London W13 8NQ United Kingdom to 3rd Floor, 1 Bishops Court Lincoln Road High Wycombe HP12 3RE on 16 February 2017 | |
13 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-13
|