Advanced company searchLink opens in new window

CLEAN GENIE DERBY & NOTTINGHAM LTD

Company number 08271509

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
05 Aug 2019 AP01 Appointment of Mr Sunday Uche as a director on 17 August 2018
18 Mar 2019 TM01 Termination of appointment of Sunday Uche as a director on 18 March 2019
12 Feb 2019 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-25
11 Jul 2018 CONNOT Change of name notice
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 29 October 2017 with updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Consort Gardens Oakwood Derby DE21 2XZ on 7 November 2017
18 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 September 2017
09 May 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
20 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2