- Company Overview for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
- Filing history for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
- People for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
- Charges for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
- Insolvency for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
- More for CLEANCAT TECHNOLOGIES LIMITED (SC290766)
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) |
---|---|---|---|
28 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AD01 | Registered office address changed from Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP Scotland to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 22 January 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
09 Feb 2017 | AD01 | Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to 1 1 West Regent Street Glasgow G2 1AP on 8 February 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride Glasgow G74 5PA to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 6 April 2016 | |
05 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
17 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Mar 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
10 Mar 2016 | AP01 | Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 | |
04 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
04 Mar 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH03 | Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 | |
23 Sep 2015 | CH01 | Director's details changed for Scott Thomas Cunningham on 9 June 2014 | |
11 Aug 2015 | AA | Full accounts made up to 30 September 2014 |