CLEANEDRITE NETWORK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
27/09/2427 September 2024 | Application to strike the company off the register |
24/09/2424 September 2024 | Director's details changed for Mr Adeyemi Oluwasegun Adesanya on 2024-09-24 |
24/09/2424 September 2024 | Change of details for Mr Olufemi Olasunkanmi Ajagbe as a person with significant control on 2024-09-24 |
24/09/2424 September 2024 | Secretary's details changed for Mr Olufemi Ajagbe on 2024-09-24 |
24/09/2424 September 2024 | Registered office address changed from 46 Latimer Avenue East Ham London London E6 2LH to 6-8 Freeman Street Grimsby DN32 7AA on 2024-09-24 |
24/09/2424 September 2024 | Director's details changed for Mr Olufemi Olasunkanmi Ajagbe on 2024-09-24 |
24/06/2424 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Confirmation statement made on 2023-11-18 with no updates |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2022-11-18 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-18 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR ADEYEMI OLUWASEGUN ADESANYA |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR OLUFEMI AJAGBE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY ABIODUN |
26/03/1326 March 2013 | COMPANY NAME CHANGED CLEANEDRITE SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/13 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1219 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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