CLEAN CODE LTD

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.07912686
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 5 months
JurisdictionEngland Wales
Dissolution05 Mar 2021
Years3 years, 3 months, 12 days

SUMMARY

CLEAN CODE LTD is an dissolved private limited company with number 07912686. It was incorporated 12 years, 5 months ago, on 17 January 2012 and it was dissolved 3 years, 3 months, 12 days ago, on 05 March 2021. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

New address: 41 Kingston Street Cambridge CB1 2NU

Old address: Kd Tower Cotterells Hemel Hempstead HP1 1FW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:liquidators powers

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 06 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2019

Action Date: 06 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Mr Sebastian Dragomir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Sebastian Dragomir

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Mr Sebastian Dragomir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: 37 Granby Street Flat a London E2 6DR United Kingdom

Change date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Mr Sebastian Dragomir

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILIDEA PROPERTY LTD

2 WRIGHTLANDS CRESCENT,ERSKINE,PA8 7BZ

Number:SC600688
Status:ACTIVE
Category:Private Limited Company

EVOCO WIND HARVESTING LIMITED

ST PEGS MILLS,BRIGHOUSE,HD6 4AL

Number:07338982
Status:ACTIVE
Category:Private Limited Company

INVESTCORP EUROPEAN BUYOUT 2019 UK, LLP

48 GROSVENOR STREET,LONDON,W1K 3HW

Number:OC426537
Status:ACTIVE
Category:Limited Liability Partnership

JENDES ADVISERS LIMITED

BOROUGH FARM,GODALMING,GU8 5JZ

Number:09393589
Status:ACTIVE
Category:Private Limited Company

NORTON PLACE PICTURES LIMITED

SUITE 215,,CHELMSFORD,CM1 2QE

Number:10652018
Status:ACTIVE
Category:Private Limited Company

QUANTICS CONSULTING LIMITED

WEST END HOUSE, 28,EDINBURGH,EH3 7RN

Number:SC233938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source