SUPER DUPER CLEAN LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
601 INTERNATIONAL HOUSE 223 REGENT STREET
LONDON
W1B 2QD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY SAMEEHA VISRAM

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MS SHANAZ KARIM

View Document

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMEEHA VISRAM

View Document

23/02/1423 February 2014 SECRETARY APPOINTED MS SHANAZ KARIM

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMEEHA VISRAM

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MS SHANAZ KARIM

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, SECRETARY SAMEEHA VISRAM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 CURRSHO FROM 31/01/2013 TO 30/06/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

19/01/1319 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/10/1212 October 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMEEHA VISRAM / 20/01/2011

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMEEHA VISRAM / 24/01/2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 203 PRESTON ROAD LONDON HA9 8NF UNITED KINGDOM

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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