CLEANWATTS CORP LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/06/202 June 2020 COMPANY NAME CHANGED S ENERGY CORP LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT ENGLAND

View Document

01/01/191 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPP MERTL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CESSATION OF PHILIPP MERTL AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK MCDOUGALL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MANUEL PEREIRA DE AZEVEDO

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JAMES PATRICK MCDOUGALL

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR PHILIPP MERTL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPP MERTL

View Document

12/11/1812 November 2018 CESSATION OF MANUEL MARIA PEREIRA DE AZEVEDO AS A PSC

View Document

12/11/1812 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

07/11/177 November 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