CLEAN THINKING GROUP LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
06/11/246 November 2024 | Application to strike the company off the register |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
04/11/244 November 2024 | Micro company accounts made up to 2023-11-30 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Notification of David Holmes as a person with significant control on 2024-02-28 |
20/03/2420 March 2024 | Confirmation statement made on 2023-11-19 with no updates |
14/03/2414 March 2024 | Termination of appointment of Bryan Macerlean as a director on 2024-02-27 |
13/03/2413 March 2024 | Appointment of Mr David Leonard Holmes as a director on 2024-03-13 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/10/235 October 2023 | Micro company accounts made up to 2022-11-30 |
16/01/2316 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/11/2211 November 2022 | Micro company accounts made up to 2021-11-30 |
09/11/229 November 2022 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB United Kingdom to 7 Wembdon Orchard Wembdon Bridgwater TA6 7PH on 2022-11-09 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1820 November 2018 | 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