CLEAN2DO LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/08/2430 August 2024 | Application to strike the company off the register |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Registered office address changed from 90 Merseybank Avenue Manchester M21 7WW England to 83 Ducie Street Manchester M1 2JQ on 2022-02-15 |
04/10/214 October 2021 | Registered office address changed from 26 Manley Road Manchester M16 8HN England to 90 Merseybank Avenue Manchester M21 7WW on 2021-10-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 14 ARNSIDE STREET MANCHESTER M14 7PF ENGLAND |
01/03/201 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 140 BARLOW MOOR ROAD MANCHESTER DIDSBURY M20 2PU UNITED KINGDOM |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 34 CARRICK GARDENS MANCHESTER WYTHENSHAWE M22 9XF UNITED KINGDOM |
22/06/1822 June 2018 | CESSATION OF GITA SEVCIUKAITE AS A PSC |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GITA SEVCIUKAITE |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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