CLEAN WISH LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Change of details for Ms Margarita Bogatiuc as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Micro company accounts made up to 2023-10-31 |
28/01/2428 January 2024 | Termination of appointment of Iaroslav Crasa as a director on 2024-01-28 |
28/01/2428 January 2024 | Cessation of Iaroslav Crasa as a person with significant control on 2024-01-28 |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-10-21 with no updates |
23/01/2423 January 2024 | Director's details changed for Mrs Margarita Bogatiuc on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Mr Iaroslav Crasa as a person with significant control on 2024-01-23 |
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 |
23/01/2423 January 2024 | Notification of Margarita Bogatiuc as a person with significant control on 2024-01-23 |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
04/04/224 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR LAROSLAV CRASA / 25/10/2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/12/1624 December 2016 | REGISTERED OFFICE CHANGED ON 24/12/2016 FROM 38 BYRON ROAD LONDON E10 5DT |
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 |
24/12/1624 December 2016 | DIRECTOR APPOINTED MRS MARGARITA BOGATIUC |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
07/11/157 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
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 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR VERONIKA GOMBOVA |
29/01/1529 January 2015 | DIRECTOR APPOINTED MR IAROSLAV CRASA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
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 |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM FLAT 21 SELDON HOUSE STEWARTS ROAD LONDON SW8 4DP ENGLAND |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
17/02/1417 February 2014 | Registered office address changed from , Flat 21 Seldon House Stewarts Road, London, SW8 4DP, England on 2014-02-17 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/09/1212 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
02/08/112 August 2011 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2011-08-02 |
16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/06/1124 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
19/10/0919 October 2009 | 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