CLEAN DACO STYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Registered office address changed from 43 Palace Road London N11 2PU England to Flat 5 Stourcliffe Street London W1H 5AS on 2024-11-08 |
21/10/2421 October 2024 | Registered office address changed from 1 st Floor Media House Kingsbury Road London NW9 8UP England to 43 Palace Road London N11 2PU on 2024-10-21 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-08 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Confirmation statement made on 2023-08-08 with updates |
09/11/239 November 2023 | Micro company accounts made up to 2022-11-30 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
13/04/2313 April 2023 | Registered office address changed from Flat 5 Stourcliffe Street London W1H 5AS England to 1 st Floor Media House Kingsbury Road London NW9 8UP on 2023-04-13 |
14/01/2314 January 2023 | Director's details changed for Mr Adrian Prodan on 2023-01-14 |
14/01/2314 January 2023 | Registered office address changed from 6 Lower Bath Street Northampton NN1 2RZ England to Flat 5 Stourcliffe Street London W1H 5AS on 2023-01-14 |
05/12/225 December 2022 | Termination of appointment of Gabriel-Alexandru Matei as a director on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Adrian Prodan as a director on 2022-12-05 |
05/12/225 December 2022 | Notification of Adrian Prodan as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Cessation of Gabriel-Alexandru Matei as a person with significant control on 2022-12-05 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
28/11/2228 November 2022 | Registered office address changed from 4 Highfield Park Eversley Road Arborfield Cross Reading RG2 9PP United Kingdom to 6 Lower Bath Street Northampton NN1 2RZ on 2022-11-28 |
28/11/2228 November 2022 | Confirmation statement made on 2022-08-08 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2021-11-30 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Confirmation statement made on 2021-08-08 with no updates |
26/01/2226 January 2022 | Registered office address changed from 5th Floor the Grange 100 High Street Southgate London N14 6BN England to 4 Highfield Park Eversley Road Arborfield Cross Reading RG2 9PP on 2022-01-26 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/08/208 August 2020 | DIRECTOR APPOINTED MR TEODOR FILIP |
08/08/208 August 2020 | APPOINTMENT TERMINATED, DIRECTOR GABRIELA NICOLAE |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
08/08/208 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEODOR FILIP |
08/08/208 August 2020 | CESSATION OF GABRIELA ELENA NICOLAE AS A PSC |
19/07/2019 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA ELENA NICOLAE |
19/07/2019 July 2020 | DIRECTOR APPOINTED MRS GABRIELA ELENA NICOLAE |
19/07/2019 July 2020 | CESSATION OF GABRIELA ELENA NICOLAE AS A PSC |
19/07/2019 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GABRIELA NICOLAE |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS GABRIELA ELENA NICOLAE / 14/07/2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 349C, HIGH ROAD OFFICE NR 5 LONDON N22 8JA UNITED KINGDOM |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA ELENA NICOLAE |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA ELENA NICOLAE / 01/07/2020 |
09/07/209 July 2020 | CESSATION OF OCTAVIAN-VALERIU STAN AS A PSC |
09/07/209 July 2020 | DIRECTOR APPOINTED MRS GABRIELA ELENA NICOLAE |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN-VALERIU STAN |
29/05/2029 May 2020 | DISS40 (DISS40(SOAD)) |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
04/02/204 February 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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