Advanced company searchLink opens in new window

CLEAN SLATE WEBSITES LIMITED

Company number 06977020

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
24 Nov 2022 PSC04 Change of details for Mr James West as a person with significant control on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR United Kingdom to 1 Pirelli Way Eastleigh SO50 5GE on 23 November 2022
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
01 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
15 May 2020 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR on 15 May 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
15 Apr 2019 AP01 Appointment of Mrs Kelly Louise West as a director on 1 April 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
25 Feb 2019 CH01 Director's details changed for Mr James Peter West on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 25 February 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 PSC01 Notification of James West as a person with significant control on 15 August 2018
15 Aug 2018 PSC07 Cessation of James Peter West as a person with significant control on 15 August 2018