- Company Overview for CLEAN IMAGE INVESTMENTS LIMITED (03325286)
- Filing history for CLEAN IMAGE INVESTMENTS LIMITED (03325286)
- People for CLEAN IMAGE INVESTMENTS LIMITED (03325286)
- Charges for CLEAN IMAGE INVESTMENTS LIMITED (03325286)
- More for CLEAN IMAGE INVESTMENTS LIMITED (03325286)
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 |