Advanced company searchLink opens in new window

CLEAN&FIX LIMITED

Company number 09303454

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
19 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
01 Dec 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 2a Cope Road Banbury OX16 2EH on 1 December 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 TM01 Termination of appointment of Nikolaos Gourgounidis as a director on 16 March 2015
16 Mar 2015 AP03 Appointment of Mr Ilia Basio as a secretary
16 Mar 2015 AP01 Appointment of Mr Ilia Basio as a director
16 Mar 2015 TM02 Termination of appointment of Nikolaos Gourgounidis as a secretary on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Nikolaos Gourgounidis as a director on 16 March 2015
16 Mar 2015 AP03 Appointment of Mr Ilia Basio as a secretary on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr Ilia Basio as a director on 16 March 2015
16 Mar 2015 TM02 Termination of appointment of Nikolaos Gourgounidis as a secretary on 16 March 2015
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
20 Nov 2014 CH03 Secretary's details changed for Gourgounidis Nikolaos on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Nikolaos Gourgounidis on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Gourgounidis Nikolaos on 20 November 2014
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 2