- Company Overview for CARE&CLEAN LIMITED (11764874)
- Filing history for CARE&CLEAN LIMITED (11764874)
- People for CARE&CLEAN LIMITED (11764874)
- More for CARE&CLEAN LIMITED (11764874)
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
Statement of capital on 2019-01-14
|