CLEAN WISH LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Change of details for Ms Margarita Bogatiuc as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-10-31

View Document

28/01/2428 January 2024 Termination of appointment of Iaroslav Crasa as a director on 2024-01-28

View Document

28/01/2428 January 2024 Cessation of Iaroslav Crasa as a person with significant control on 2024-01-28

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-10-21 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mrs Margarita Bogatiuc on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Iaroslav Crasa as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 8 May Avenue Orpington BR5 2ED United Kingdom to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2024-01-23

View Document

23/01/2423 January 2024 Notification of Margarita Bogatiuc as a person with significant control on 2024-01-23

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR LAROSLAV CRASA / 25/10/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/12/1624 December 2016 REGISTERED OFFICE CHANGED ON 24/12/2016 FROM 38 BYRON ROAD LONDON E10 5DT

View Document

24/12/1624 December 2016 Registered office address changed from , 38 Byron Road, London, E10 5DT to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2016-12-24

View Document

24/12/1624 December 2016 DIRECTOR APPOINTED MRS MARGARITA BOGATIUC

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/11/157 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FLAT 21 SELDON HOUSE FLAT 21 SELDON HOUSE STEWARTS ROAD LONDON SW8 4DP

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Registered office address changed from , Flat 21 Seldon House Flat 21 Seldon House, Stewarts Road, London, SW8 4DP to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2015-07-15

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR VERONIKA GOMBOVA

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR IAROSLAV CRASA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2014-02-17

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM FLAT 21 SELDON HOUSE STEWARTS ROAD LONDON SW8 4DP ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

17/02/1417 February 2014 Registered office address changed from , Flat 21 Seldon House Stewarts Road, London, SW8 4DP, England on 2014-02-17

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

02/08/112 August 2011 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2011-08-02

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 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