CLEANVENTIL LTD

03999001
LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QA

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
23 Aug 2013 officers Change of particulars for director (Martine Dangeli) 2 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2012 officers Appointment of corporate secretary (Helve Tcs Limited) 2 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
01 Aug 2012 accounts Annual Accounts 3 Buy now
01 Aug 2012 accounts Annual Accounts 3 Buy now
01 Aug 2012 accounts Annual Accounts 3 Buy now
01 Aug 2012 accounts Annual Accounts 1 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2012 annual-return Annual Return 14 Buy now
01 Aug 2012 annual-return Annual Return 14 Buy now
01 Aug 2012 annual-return Annual Return 14 Buy now
01 Aug 2012 annual-return Annual Return 10 Buy now
26 Jul 2012 restoration Administrative Restoration Company 3 Buy now
29 Dec 2009 gazette Gazette Dissolved Compulsary 1 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2008 annual-return Return made up to 22/05/08; full list of members 6 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
29 Oct 2008 resolution Resolution 1 Buy now
12 Jun 2007 annual-return Return made up to 22/05/07; full list of members 6 Buy now
27 Mar 2007 accounts Annual Accounts 1 Buy now
27 Mar 2007 resolution Resolution 1 Buy now
27 Jun 2006 annual-return Return made up to 22/05/06; full list of members 6 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
03 May 2006 resolution Resolution 1 Buy now
10 Jun 2005 annual-return Return made up to 22/05/05; full list of members 6 Buy now
03 Jun 2005 accounts Annual Accounts 1 Buy now
03 Jun 2005 resolution Resolution 1 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: brentmead house britannia road london N12 9RU 1 Buy now
21 Sep 2004 accounts Annual Accounts 1 Buy now
27 Jul 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
23 Jul 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
17 Jul 2003 accounts Annual Accounts 1 Buy now
18 Sep 2002 accounts Annual Accounts 1 Buy now
18 Jul 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 1 Buy now
25 Jun 2001 officers Director resigned 1 Buy now
25 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 annual-return Return made up to 22/05/01; full list of members 6 Buy now
25 May 2000 officers Director resigned 1 Buy now
25 May 2000 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
25 May 2000 capital Ad 22/05/00--------- £ si 3999@1=3999 £ ic 1/4000 4 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: brentmead house britannia road london N12 9RU 1 Buy now
25 May 2000 officers Director resigned 1 Buy now
25 May 2000 officers New secretary appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
22 May 2000 incorporation Incorporation Company 16 Buy now