CLEAN IMAGE INVESTMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

01/06/251 June 2025 Confirmation statement made on 2025-02-27 with updates

View Document

03/12/243 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

17/09/2317 September 2023 Change of details for Ncg Investments Ltd as a person with significant control on 2023-09-16

View Document

16/09/2316 September 2023 Director's details changed for Mr Christopher Robert Ross on 2021-03-31

View Document

16/09/2316 September 2023 Registered office address changed from 79 Fortuneswell Portland DT5 1LY England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 2023-09-16

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/06/238 June 2023 Notification of Ncg Investments Ltd as a person with significant control on 2021-01-04

View Document

08/06/238 June 2023 Cessation of Christopher Robert Ross as a person with significant control on 2021-01-04

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Change of details for Mr Christopher Robert Ross as a person with significant control on 2020-10-01

View Document

28/06/2128 June 2021 Termination of appointment of Nicole Anne Ross as a director on 2021-06-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Christopher Robert Ross on 2021-03-30

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1 MOORFIELD ROAD PORTLAND DT5 1HJ ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 28/02/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS NICOLE ANNE ROSS

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/185 December 2018 COMPANY NAME CHANGED 03325286 LIMITED CERTIFICATE ISSUED ON 05/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

20/11/1820 November 2018 COMPANY RESTORED ON 20/11/2018

View Document

20/11/1820 November 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED CLEAN IMAGE CERTIFICATE ISSUED ON 20/11/18

View Document

17/04/1817 April 2018 STRUCK OFF AND DISSOLVED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/11/1628 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM FORTUNESWELL HOUSE 79 FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 34 HEATHSIDE PARK CAMBERLEY SURREY GU15 1PT ENGLAND

View Document

25/05/1625 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM PINECROFT RAVENSWOOD DRIVE CAMBERLEY SURREY GU15 2BU

View Document

06/06/156 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT ROSS / 08/05/2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER ROSS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSS

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 S366A DISP HOLDING AGM 16/01/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: HEATH HOUSE 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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