CLEAN AND COAT LTD

Company Documents

DateDescription
05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Termination of appointment of Janet Mary Kelly as a secretary on 2022-12-13

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

09/03/239 March 2023 Cessation of Matthew Hales as a person with significant control on 2022-12-12

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Appointment of Mr John Peter Woolsey as a director on 2022-12-12

View Document

04/01/234 January 2023 Termination of appointment of Matthew Hales as a director on 2022-12-12

View Document

01/12/221 December 2022 Termination of appointment of Janet Mary Kelly as a director on 2022-08-05

View Document

27/04/2227 April 2022 Appointment of Mr Matthew Hales as a director on 2022-04-26

View Document

01/02/221 February 2022 Termination of appointment of Matthew Hales as a director on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

19/05/2119 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101064210001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

01/11/181 November 2018 SECRETARY APPOINTED MS JANET MARY KELLY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU ENGLAND

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN VARDIGANS

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR MATTHEW HALES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company