Advanced company searchLink opens in new window

BUSABA EATHAI CLEANCO LIMITED

Company number 10238587

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
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