CLEANSTREAM LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
11/12/2111 December 2021 | Voluntary strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | Application to strike the company off the register |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS MCGRATH |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
13/08/1513 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
13/08/1513 August 2015 | 30/06/14 TOTAL EXEMPTION FULL |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MCGRATH / 21/07/2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 35 FIRS AVENUE LONDON N11 3NE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | FIRST GAZETTE |
07/07/147 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR APPOINTED PAUL THOMAS MCGRATH |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
20/06/1320 June 2013 | 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