Advanced company searchLink opens in new window

CLEANING BUDDIES LIMITED

Company number SC544510

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2023 AA Micro company accounts made up to 30 September 2021
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 September 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2019 AA Micro company accounts made up to 30 September 2018
17 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 AP01 Appointment of Miss Katarzyna Jankowska as a director on 10 September 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
04 Sep 2018 AD01 Registered office address changed from 240/2 Marionville Road Edinburgh EH7 6BE Scotland to 240/2 Marionville Road Edinburgh EH7 6BE on 4 September 2018
04 Sep 2018 PSC01 Notification of Katarzyna Jankowska as a person with significant control on 1 September 2018
04 Sep 2018 PSC07 Cessation of Flip Postulka as a person with significant control on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Daria Fratczak as a director on 31 August 2018
04 Sep 2018 AD01 Registered office address changed from 15 Loganlea Avenue Edinburgh EH7 6PF Scotland to 240/2 Marionville Road Edinburgh EH7 6BE on 4 September 2018