CLEAN GREEN TECH LIMITED

Company Documents

DateDescription
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

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Registered office address changed from 548-550 Suite 144, Elder Gate Milton Keynes MK9 1LR England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2024-11-05

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Fernando Lara Guimaraes as a director on 2023-01-10

View Document

11/01/2311 January 2023 Registered office address changed from Unit 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 548-550 Suite 144, Elder Gate Milton Keynes MK9 1LR on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Mr Gabi Mutis as a director on 2023-01-10

View Document

11/01/2311 January 2023 Notification of Gabi Mutis as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Cessation of Fernando Lara Guimaraes as a person with significant control on 2023-01-10

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR NUNO MIGUEL ALVES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

16/03/2016 March 2020 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

05/03/205 March 2020 01/04/19 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM UNIT 4F MANOR BUSINESS PARK GRANTS HILL WAY DAVENTRY NORTHAMPTONSHIRE NN11 3UB ENGLAND

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 8 MANOR BUSINESS PARK GRANTS HILL WAY NORTHAMPTONSHIRE NN11 3UB ENGLAND

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 21/03/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO LATA GUIMARAES / 21/03/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO LARA GUIMARAES / 21/03/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 21/03/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 10/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNIT 8 - MANOR BUSINESS PARK GRANTS HILL WAY NORTHAMPTONSHIRE NN11 3UB ENGLAND

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO GUIMARAES / 10/04/2018

View Document

21/03/1821 March 2018 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