Advanced company searchLink opens in new window

CLEANRETURNS LIMITED

Company number 07834176

Filter by category

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA Micro company accounts made up to 31 March 2023
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 AP03 Appointment of Abbas Gulamali as a secretary on 4 December 2018
04 Dec 2018 AD01 Registered office address changed from 22F Moorhouse Road London W2 5DJ United Kingdom to Manji & Co 111a High Street Wealdstone Harrow HA3 5DL on 4 December 2018
19 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 17/18 Margaret Street London W1W 8RP to 22F Moorhouse Road London W2 5DJ on 14 September 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 CH01 Director's details changed for Mr Vincent Tuk on 4 October 2015
22 Jan 2015 AD01 Registered office address changed from No 314 Canalot Studios 222 Kensal Road London W10 5BN to 17/18 Margaret Street London W1W 8RP on 22 January 2015