- Company Overview for BUSABA EATHAI CLEANCO LIMITED (10238587)
- Filing history for BUSABA EATHAI CLEANCO LIMITED (10238587)
- People for BUSABA EATHAI CLEANCO LIMITED (10238587)
- Charges for BUSABA EATHAI CLEANCO LIMITED (10238587)
- Insolvency for BUSABA EATHAI CLEANCO LIMITED (10238587)
- More for BUSABA EATHAI CLEANCO LIMITED (10238587)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2022 | AD01 | Registered office address changed from 2nd Floor 42-48 Great Portland Street London W1W 7NB England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 6 April 2022 | |
06 Apr 2022 | LIQ02 | Statement of affairs | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Full accounts made up to 26 May 2019 | |
22 Jan 2021 | AA01 | Previous accounting period extended from 27 May 2020 to 14 September 2020 | |
11 Dec 2020 | AP03 | Appointment of Mr Michael Linden as a secretary on 9 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Marc Whitehead as a director on 9 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge 102385870002, created on 30 November 2020 | |
02 Dec 2020 | MR01 | Registration of charge 102385870003, created on 30 November 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Rafael Torres Boulet as a director on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Anthony Peter Clare as a director on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of William Rodger Floyd as a director on 1 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
22 Aug 2019 | AA | Full accounts made up to 26 May 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
01 Aug 2019 | AP01 | Appointment of Mr Anthony Peter Clare as a director on 1 August 2019 | |
04 Jul 2019 | PSC02 | Notification of Curry Acquisitions Ltd as a person with significant control on 10 May 2019 | |
04 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2019 | |
18 Jun 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | SH02 | Consolidation of shares on 10 May 2019 |