- Company Overview for CLEANESTRY SERVICES LIMITED (10980447)
- Filing history for CLEANESTRY SERVICES LIMITED (10980447)
- People for CLEANESTRY SERVICES LIMITED (10980447)
- More for CLEANESTRY SERVICES LIMITED (10980447)
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) |
---|---|---|---|
10 Oct 2023 | AD01 | Registered office address changed from 32 Barn Owl Drive Bracknell RG12 8FG England to 10 Brambling Avenue Finberry Ashford TN25 7FB on 10 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 May 2021 | CH01 | Director's details changed for Mr Patric Aparecido Da Silva on 28 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Patric Aparecido Da Silva as a person with significant control on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Eduardo De Nobrega Pereira as a person with significant control on 25 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
26 May 2021 | AP01 | Appointment of Mr Patric Aparecido Da Silva as a director on 25 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Eduardo De Nobrega Pereira as a director on 25 May 2021 | |
26 May 2021 | PSC01 | Notification of Patric Aparecido Da Silva as a person with significant control on 25 May 2021 | |
28 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 33 the Broadway Hampton Court Way Thames Ditton KT7 0LU England to 32 Barn Owl Drive Bracknell RG12 8FG on 21 June 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
05 Oct 2018 | PSC01 | Notification of Eduardo De Nobrega Pereira as a person with significant control on 29 September 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Eduardo De Nobrega Pereira as a director on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Danny Karina Correia Pereira as a director on 18 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Danny Karina Correia Pereira as a person with significant control on 18 June 2018 |