- Company Overview for HR CLEANER CLEAN LTD (SC642358)
- Filing history for HR CLEANER CLEAN LTD (SC642358)
- People for HR CLEANER CLEAN LTD (SC642358)
- More for HR CLEANER CLEAN LTD (SC642358)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2020 | AP01 | Appointment of Mr Steven Wilkenson as a director on 28 December 2020 | |
28 Dec 2020 | PSC01 | Notification of Steven Wilkenson as a person with significant control on 28 December 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR Scotland to 5 Blair Court, Suite 2, North Avenue Clydebank Business Park Clydebank G81 2LA on 28 December 2020 | |
28 Dec 2020 | TM01 | Termination of appointment of Anthony Martin as a director on 28 December 2020 | |
28 Dec 2020 | PSC07 | Cessation of Anthony Martin as a person with significant control on 27 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
30 Oct 2020 | AP01 | Appointment of Mr Anthony Martin as a director on 30 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Suzanne Mulvey as a director on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Anthony Martin as a person with significant control on 30 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Suzanne Mulvey as a person with significant control on 30 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 1 North Claremont Street Lower Ground Floor Glasgow G3 7NR on 19 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
24 May 2020 | TM01 | Termination of appointment of Daryl Lee as a director on 22 May 2020 | |
24 May 2020 | AD01 | Registered office address changed from 4 st. Mirren Street Paisley PA1 1UA Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 24 May 2020 | |
24 May 2020 | PSC07 | Cessation of Daryl Lee as a person with significant control on 22 May 2020 | |
24 May 2020 | PSC01 | Notification of Suzanne Mulvey as a person with significant control on 22 May 2020 | |
24 May 2020 | AP01 | Appointment of Mrs Suzanne Mulvey as a director on 22 May 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 42 Elderslie Street Glasgow G3 7ES Scotland to 4 st. Mirren Street Paisley PA1 1UA on 7 February 2020 | |
23 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-23
|