FRESH START CLEAN LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 20/03/2520 March 2025 | Termination of appointment of Khushjashandeep Singh as a director on 2025-03-20 |
| 28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
| 19/06/2419 June 2024 | Appointment of Mr Khushjashandeep Singh as a director on 2024-06-19 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Cessation of Khushjashandeep Singh as a person with significant control on 2024-05-23 |
| 23/05/2423 May 2024 | Notification of Gautam Arora as a person with significant control on 2024-05-23 |
| 23/05/2423 May 2024 | Termination of appointment of Khushjashandeep Singh as a director on 2024-05-23 |
| 23/05/2423 May 2024 | Appointment of Mr Gautam Arora as a director on 2024-05-23 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 28/02/2428 February 2024 | Cessation of Manav Arora as a person with significant control on 2024-02-28 |
| 28/02/2428 February 2024 | Appointment of Mr Khushjashandeep Singh as a director on 2024-02-28 |
| 28/02/2428 February 2024 | Termination of appointment of Manav Arora as a director on 2024-02-28 |
| 28/02/2428 February 2024 | Notification of Khushjashandeep Singh as a person with significant control on 2024-02-28 |
| 27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 15/10/2315 October 2023 | Registered office address changed from 95 95 Grove Lane Handsworth Birmingham B21 9HF England to 95 Grove Lane Handsworth Birmingham B21 9HF on 2023-10-15 |
| 15/10/2315 October 2023 | Registered office address changed from 210 st. Vincent Street West Birmingham B16 8RP England to 95 95 Grove Lane Handsworth Birmingham B21 9HF on 2023-10-15 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/05/234 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
| 27/10/2127 October 2021 | Appointment of Mr Manav Arora as a director on 2021-10-27 |
| 27/10/2127 October 2021 | Notification of Manav Arora as a person with significant control on 2021-10-27 |
| 27/10/2127 October 2021 | Registered office address changed from Southside Business Centre 249 Ladypool Road Birmingham B12 8LF England to 210 st. Vincent Street West Birmingham B16 8RP on 2021-10-27 |
| 27/10/2127 October 2021 | Cessation of Jaswant Kumar as a person with significant control on 2021-10-27 |
| 27/10/2127 October 2021 | Termination of appointment of Jaswant Kumar as a director on 2021-10-27 |
| 27/10/2127 October 2021 | Withdraw the company strike off application |
| 26/10/2126 October 2021 | Application to strike the company off the register |
| 12/05/2112 May 2021 | 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