CLEAN GENIE GROUP LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
09/06/239 June 2023 | Application to strike the company off the register |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/05/234 May 2023 | Confirmation statement made on 2022-05-26 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2020-08-31 |
04/05/234 May 2023 | Total exemption full accounts made up to 2021-08-31 |
03/05/233 May 2023 | Total exemption full accounts made up to 2019-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/07/211 July 2021 | Registered office address changed from 47 Petrel Way Dunfermline KY11 8GY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-07-01 |
19/10/2019 October 2020 | Registered office address changed from , 57 Main Street, Townhill, Dunfermline, KY12 0EH, Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2020-10-19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS DOBBIE / 17/08/2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
30/04/2030 April 2020 | 05/04/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | FIRST GAZETTE |
19/02/2019 February 2020 | Registered office address changed from , 4 Vorlich Way, Dunfermline, KY11 8JB, United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 2020-02-19 |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 4 VORLICH WAY DUNFERMLINE KY11 8JB UNITED KINGDOM |
10/09/1910 September 2019 | PREVSHO FROM 05/04/2020 TO 31/08/2019 |
10/09/1910 September 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMA DOBBIE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR APPOINTED MRS EMMA LOUISE DOBBIE |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
26/02/1926 February 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 525 |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
14/08/1814 August 2018 | FIRST GAZETTE |
13/08/1813 August 2018 | SECRETARY APPOINTED MR CRAIG THOMAS DOBBIE |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
19/06/1819 June 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
26/05/1726 May 2017 | 05/04/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | PREVSHO FROM 31/05/2017 TO 05/04/2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, SECRETARY EMMA DOBBIE |
08/06/168 June 2016 | SECRETARY APPOINTED MRS EMMA DOBBIE |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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