CLEAN DACO STYLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-08 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

14/01/2314 January 2023 Director's details changed for Mr Adrian Prodan on 2023-01-14

View Document

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

View Document

05/12/225 December 2022 Termination of appointment of Gabriel-Alexandru Matei as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Adrian Prodan as a director on 2022-12-05

View Document

05/12/225 December 2022 Notification of Adrian Prodan as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Gabriel-Alexandru Matei as a person with significant control on 2022-12-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-08-08 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/08/208 August 2020 DIRECTOR APPOINTED MR TEODOR FILIP

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELA NICOLAE

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEODOR FILIP

View Document

08/08/208 August 2020 CESSATION OF GABRIELA ELENA NICOLAE AS A PSC

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA ELENA NICOLAE

View Document

19/07/2019 July 2020 DIRECTOR APPOINTED MRS GABRIELA ELENA NICOLAE

View Document

19/07/2019 July 2020 CESSATION OF GABRIELA ELENA NICOLAE AS A PSC

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELA NICOLAE

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GABRIELA ELENA NICOLAE / 14/07/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 349C, HIGH ROAD OFFICE NR 5 LONDON N22 8JA UNITED KINGDOM

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA ELENA NICOLAE

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA ELENA NICOLAE / 01/07/2020

View Document

09/07/209 July 2020 CESSATION OF OCTAVIAN-VALERIU STAN AS A PSC

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS GABRIELA ELENA NICOLAE

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN-VALERIU STAN

View Document

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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