CLIME CLEANTECH LIMITED

05365572
NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR SW1Y 4JR

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2010 accounts Annual Accounts 3 Buy now
19 Feb 2010 annual-return Annual Return 6 Buy now
19 Feb 2010 officers Change of particulars for corporate director (Greenfield Capital International Limited) 1 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Greenfield Capital International Limited) 1 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Colante Limited) 1 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 accounts Annual Accounts 1 Buy now
08 Dec 2009 accounts Amended Accounts 1 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suites 21 & 22 victoria house, now: victoria house 1 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street 1 Buy now
03 Aug 2009 officers Secretary's Change of Particulars / colante LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22 victoria house; Street was: suite F8 international comercial centre, now: ; Area was: po box 394 casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar 1 Buy now
24 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
11 Dec 2008 officers Director and Secretary's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, 1 Buy now
03 Dec 2008 accounts Annual Accounts 1 Buy now
03 Mar 2008 annual-return Return made up to 14/02/08; full list of members; amend 7 Buy now
29 Feb 2008 annual-return Return made up to 19/02/08; full list of members 7 Buy now
27 Feb 2008 officers Director and Secretary's Change of Particulars / sterling fcs LTD / 25/02/2008 / HouseName/Number was: , now: norfolk houseg lg floor; Street was: savannah house 5TH floor, now: 31 st. James's square; Area was: 11 charles ii street, now: ; Post Code was: SW1Y 4QU, now: SW1Y 4JR 1 Buy now
14 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
16 Jan 2008 capital Ad 12/03/07--------- £ si 3000000@.005=15000 £ ic 65002/80002 2 Buy now
16 Jan 2008 capital Ad 12/03/07--------- £ si 13000000@.005=65000 £ ic 2/65002 2 Buy now
04 Nov 2007 accounts Annual Accounts 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: savannah house 11 charles ii street london SW1Y 4QU 1 Buy now
31 Mar 2007 resolution Resolution 1 Buy now
19 Feb 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
28 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
22 Nov 2006 officers New secretary appointed 1 Buy now
22 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
09 Nov 2006 accounts Annual Accounts 1 Buy now
24 Feb 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: savannah house 11 charles ii street london SW1Y 4QU 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers New director appointed 1 Buy now
01 Mar 2005 officers New secretary appointed 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 address Registered office changed on 28/02/05 from: 25 fieldway, wavertree garden suburb, liverpool merseyside L15 7LU 1 Buy now
15 Feb 2005 incorporation Incorporation Company 14 Buy now