CLEENEX LTD

11484358
38 YORK ROAD YORK ROAD ACOMB YORK YO24 4LZ

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2021 accounts Annual Accounts 2 Buy now
04 Sep 2021 accounts Annual Accounts 2 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Roy Longshaw) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Roy Longshaw) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Jacquie Oversby) 1 Buy now
08 Aug 2019 officers Appointment of director (Mr Roy Longshaw) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Warren Desmond Edward Thaddeus) 1 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
07 Aug 2018 officers Appointment of director (Ms Jacquie Oversby) 2 Buy now
03 Aug 2018 officers Termination of appointment of director (Roy Longshaw) 1 Buy now
03 Aug 2018 officers Appointment of director (Mr Roy Longshaw) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr Warren Desmond Edward Thaddeus) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr Paul Vousden) 2 Buy now
02 Aug 2018 officers Change of particulars for director (Mr Stephen John Perry) 2 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2018 incorporation Incorporation Company 10 Buy now