CLEAN STOCK LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Register(s) moved to registered inspection location 11 Weddell Wynd Bilston WV14 8UH

View Document

30/09/2430 September 2024 Register inspection address has been changed to 11 Weddell Wynd Bilston WV14 8UH

View Document

15/11/2315 November 2023 Termination of appointment of Rodica Florentina Nae as a director on 2023-11-01

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2022-09-09 with updates

View Document

29/09/2329 September 2023 Appointment of Mrs Rodica Florentina Nae as a director on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 69 Hazelhurst Street Stoke-on-Trent ST1 3HG England to Saturn Centre Bissell Street Birmingham B5 7HP on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Aurel Mezeistan as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Aurel Mezeistan as a director on 2023-09-29

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 Registered office address changed from 51 Watford Street Stoke-on-Trent ST4 2EW England to 69 Hazelhurst Street Stoke-on-Trent ST1 3HG on 2022-05-10

View Document

10/05/2210 May 2022 Withdraw the company strike off application

View Document

13/02/2213 February 2022 Withdrawal of a person with significant control statement on 2022-02-13

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-09-09 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Florenta Cociu as a director on 2022-01-28

View Document

10/02/2210 February 2022 Change of details for Mr Aurel Mezeistan as a person with significant control on 2022-01-01

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-09-30

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Voluntary strike-off action has been suspended

View Document

04/11/214 November 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/1911 September 2019 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