Advanced company searchLink opens in new window

QLEAN LIMITED

Company number 11820034

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 DS01 Application to strike the company off the register
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
20 Feb 2023 PSC04 Change of details for Mrs Katherine Iceton as a person with significant control on 1 February 2023
20 Feb 2023 CH01 Director's details changed for Mrs Katherine Iceton on 1 February 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 AA Micro company accounts made up to 31 December 2019
19 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
19 Mar 2021 PSC04 Change of details for Mrs Katherine Iceton as a person with significant control on 1 January 2021
19 Mar 2021 CH03 Secretary's details changed for Mrs Katherine Iceton on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mrs Katherine Iceton on 1 January 2021
08 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from 8 Long Row Close Saffron Walden Essex CB11 3FU United Kingdom to 7 Bell Yard London WC2A 2JR on 22 September 2020
19 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
29 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-27
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 100