CLEAN IMAGE INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
01/06/251 June 2025 | Confirmation statement made on 2025-02-27 with updates |
03/12/243 December 2024 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-27 with updates |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
17/09/2317 September 2023 | Change of details for Ncg Investments Ltd as a person with significant control on 2023-09-16 |
16/09/2316 September 2023 | Director's details changed for Mr Christopher Robert Ross on 2021-03-31 |
16/09/2316 September 2023 | Registered office address changed from 79 Fortuneswell Portland DT5 1LY England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 2023-09-16 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-02-27 with no updates |
08/06/238 June 2023 | Notification of Ncg Investments Ltd as a person with significant control on 2021-01-04 |
08/06/238 June 2023 | Cessation of Christopher Robert Ross as a person with significant control on 2021-01-04 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Change of details for Mr Christopher Robert Ross as a person with significant control on 2020-10-01 |
28/06/2128 June 2021 | Termination of appointment of Nicole Anne Ross as a director on 2021-06-01 |
28/06/2128 June 2021 | Director's details changed for Mr Christopher Robert Ross on 2021-03-30 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1 MOORFIELD ROAD PORTLAND DT5 1HJ ENGLAND |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
19/02/2019 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | 28/02/18 TOTAL EXEMPTION FULL |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/12/1917 December 2019 | FIRST GAZETTE |
14/08/1914 August 2019 | DIRECTOR APPOINTED MRS NICOLE ANNE ROSS |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/12/185 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/12/185 December 2018 | COMPANY NAME CHANGED 03325286 LIMITED CERTIFICATE ISSUED ON 05/12/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
20/11/1820 November 2018 | COMPANY RESTORED ON 20/11/2018 |
20/11/1820 November 2018 | 28/02/17 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | COMPANY NAME CHANGED CLEAN IMAGE CERTIFICATE ISSUED ON 20/11/18 |
17/04/1817 April 2018 | STRUCK OFF AND DISSOLVED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | FIRST GAZETTE |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
28/11/1628 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM FORTUNESWELL HOUSE 79 FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 34 HEATHSIDE PARK CAMBERLEY SURREY GU15 1PT ENGLAND |
25/05/1625 May 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM PINECROFT RAVENSWOOD DRIVE CAMBERLEY SURREY GU15 2BU |
06/06/156 June 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/05/149 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT ROSS / 08/05/2014 |
09/05/149 May 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER ROSS |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSS |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/04/1230 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/04/1022 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
14/03/0714 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/049 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
05/03/025 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
14/04/0114 April 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
21/11/0021 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
02/03/992 March 1999 | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | S366A DISP HOLDING AGM 16/01/99 |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
01/04/981 April 1998 | RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS |
01/04/981 April 1998 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: HEATH HOUSE 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD |
24/03/9724 March 1997 | SECRETARY RESIGNED |
24/03/9724 March 1997 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | DIRECTOR RESIGNED |
24/03/9724 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/9727 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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