Advanced company searchLink opens in new window

CLEAN IMAGE INVESTMENTS LIMITED

Company number 03325286

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)
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
13 May 2024 CS01 Confirmation statement made on 27 February 2024 with updates
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2023 PSC05 Change of details for Ncg Investments Ltd as a person with significant control on 16 September 2023
16 Sep 2023 CH01 Director's details changed for Mr Christopher Robert Ross on 31 March 2021
16 Sep 2023 AD01 Registered office address changed from 79 Fortuneswell Portland DT5 1LY England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 16 September 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
08 Jun 2023 PSC02 Notification of Ncg Investments Ltd as a person with significant control on 4 January 2021
08 Jun 2023 PSC07 Cessation of Christopher Robert Ross as a person with significant control on 4 January 2021
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
28 Jun 2021 CH01 Director's details changed for Mr Christopher Robert Ross on 30 March 2021
28 Jun 2021 PSC04 Change of details for Mr Christopher Robert Ross as a person with significant control on 1 October 2020
28 Jun 2021 TM01 Termination of appointment of Nicole Anne Ross as a director on 1 June 2021
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 MR04 Satisfaction of charge 2 in full
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
23 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with updates
21 Jul 2020 AD01 Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 79 Fortuneswell Portland DT5 1LY on 21 July 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates