CLEAN AND SHINY HOUSE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YUMGUL CHAKAR / 01/03/2018

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN AHMED CHAKAR / 01/03/2018

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 354 RECTORY ROAD GATESHEAD NE8 4SR

View Document

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 70 FERN DENE ROAD GATESHEAD TYNE & WEAR NE8 4RX

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY YUMGUL CHAKAR

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS YUMGUL CHAKAR

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN AHMED CHAKAR / 09/03/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / YUMGUL ISMAIL CHAKAR / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 82 NORTHBOURNE STREET GATESHEAD TYNE & WEAR NE8 4AH

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR ADNAN CHAKAR

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR EMINE CHAKAROVA

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/06/0618 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 38 WINDSOR AVENUE NEWCASTLE GATESHEAD NE8 4NG

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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