- Company Overview for CLEANING CLUB TRADING LIMITED (11087277)
- Filing history for CLEANING CLUB TRADING LIMITED (11087277)
- People for CLEANING CLUB TRADING LIMITED (11087277)
- Charges for CLEANING CLUB TRADING LIMITED (11087277)
- Insolvency for CLEANING CLUB TRADING LIMITED (11087277)
- More for CLEANING CLUB TRADING LIMITED (11087277)
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) |
---|---|---|---|
29 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 January 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of David James Pugh as a director on 6 August 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Suite 108, West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR England to Unit 8 Wellington Business Park New Lane Bradford BD4 8AL on 18 March 2019 | |
14 Jan 2019 | SH02 | Sub-division of shares on 20 December 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from Richmond Court Butler Way Stanningley Pudsey LS28 6EA United Kingdom to Suite 108, West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR on 5 March 2018 | |
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|