- Company Overview for CLEAN SLATE WEBSITES LIMITED (06977020)
- Filing history for CLEAN SLATE WEBSITES LIMITED (06977020)
- People for CLEAN SLATE WEBSITES LIMITED (06977020)
- More for CLEAN SLATE WEBSITES LIMITED (06977020)
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
|
|
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 |