Advanced company searchLink opens in new window

CLEANFAST FS LTD.

Company number 02473190

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AD01 Registered office address changed from Dept 895 196 High Road Wood Green London N22 8HH to Dept 895E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 April 2015
07 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 CH01 Director's details changed for Mr Camille Cuzet on 26 September 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
13 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
13 Jun 2013 TM02 Termination of appointment of Amedia Ltd as a secretary
27 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 March 2013
26 Mar 2013 AP04 Appointment of Amedia Ltd as a secretary
26 Mar 2013 TM01 Termination of appointment of Cfs Secretaries Limited as a director
26 Mar 2013 AP01 Appointment of Mr Camille Cuzet as a director
26 Mar 2013 TM01 Termination of appointment of Bryan Thornton as a director
26 Mar 2013 CERTNM Company name changed 123 concepts LTD\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Mr Bryan Anthony Thornton on 31 August 2012
02 Aug 2012 AD01 Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012
29 Jun 2012 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 June 2012
10 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders