CLEANS 4 LESS LTD

Company Documents

DateDescription
10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 34 ELFORD AVENUE NEWCASTLE UPON TYNE NE13 9AP ENGLAND

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR IONEL BALABAN / 01/06/2020

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR LEONARD VAIMER

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONEL BALABAN

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR IONEL BALABAN / 01/06/2020

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

14/04/2114 April 2021 CESSATION OF LEONARD VAIMER AS A PSC

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR IONEL BALABAN

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 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