Advanced company searchLink opens in new window

CLEANSLATE CONSULTING LIMITED

Company number 09328611

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
20 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
19 Oct 2017 AP03 Appointment of Mr James Alexander Ashton as a secretary on 29 September 2017
19 Oct 2017 TM02 Termination of appointment of Jeremy Philip Hakim as a secretary on 29 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 TM01 Termination of appointment of Lara Newman as a director on 28 February 2017
23 Jan 2017 TM01 Termination of appointment of Joseph Garrod as a director on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Jon Richard Jagger as a director on 23 January 2017
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
05 Sep 2016 AA Accounts for a small company made up to 31 December 2015
03 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
19 Feb 2015 SH10 Particulars of variation of rights attached to shares
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM01 Termination of appointment of Sean Francis Farell as a director on 1 January 2015