ICLEANWAREHOUSE LTD

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHATFIELD

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR LEE MCKANE

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MCKANE

View Document

24/04/1924 April 2019 CESSATION OF MATTHEW CHATFIELD AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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