Advanced company searchLink opens in new window

CARE&CLEAN LIMITED

Company number 11764874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2021 TM01 Termination of appointment of Shanelle Luesha Chiori Banton as a director on 1 January 2021
17 Apr 2021 PSC07 Cessation of Shanelle Luesha Chiori Banton as a person with significant control on 1 January 2021
17 Apr 2021 AD01 Registered office address changed from Flat 1 35 Albemarle Road Beckenham BR3 5HL England to Flat 2, 19 Tarves Way, Greenwich Tarves Way London SE10 9JU on 17 April 2021
19 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
17 Mar 2021 TM01 Termination of appointment of Jack Joynson as a director on 16 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 January 2020
17 Mar 2021 PSC07 Cessation of Jack Joynson as a person with significant control on 16 March 2021
17 Mar 2021 AD01 Registered office address changed from 39 st. Catherines Gardens Birkenhead Wirral CH42 7JJ to Flat 1 35 Albemarle Road Beckenham BR3 5HL on 17 March 2021
17 Mar 2021 PSC01 Notification of Shanelle Banton as a person with significant control on 2 January 2020
17 Mar 2021 AP01 Appointment of Miss Shanelle Luesha Chiori Banton as a director on 2 January 2020
06 Mar 2021 PSC01 Notification of Jack Joynson as a person with significant control on 7 February 2021
11 Jan 2021 AP01 Appointment of Mr Jack Joynson as a director on 12 December 2020
11 Jan 2021 TM01 Termination of appointment of Takunda Melolyne Rusike as a director on 12 December 2020
06 Jan 2021 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Dec 2020 PSC07 Cessation of Takunda Melolyne Rusike as a person with significant control on 12 December 2020
23 Dec 2020 AD01 Registered office address changed from 7 Beckhill Green Leeds LS7 2RU United Kingdom to 39 st. Catherines Gardens Birkenhead Wirral CH42 7JJ on 23 December 2020
23 Dec 2020 RT01 Administrative restoration application
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-14
  • GBP 1