KLEANITALL LTD

15 Victoria Mews 15 Victoria Mews, Bingley, BD16 1PY, United Kingdom
StatusACTIVE
Company No.08529627
CategoryPrivate Limited Company
Incorporated15 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

KLEANITALL LTD is an active private limited company with number 08529627. It was incorporated 11 years, 1 month, 1 day ago, on 15 May 2013. The company address is 15 Victoria Mews 15 Victoria Mews, Bingley, BD16 1PY, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: 15 Victoria Mews Cottingley Business Park Bingley BD16 1PY

Old address: 15 Mill Field Road Cottingley Business Park Bingley BD16 1PY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: 15 Mill Field Road Cottingley Business Park Bingley BD16 1PY

Old address: C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hallas

Termination date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-15

Psc name: Stephen Hallas

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Gibson

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hallas

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Gibson

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: Inntouch Accountants Glendale House 12 Northgate Shipley West Yorkshire BD17 6JX United Kingdom

Change date: 2014-04-24

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHO LTD

6 SUTTON STREET,LONDON,E1 0BB

Number:08378593
Status:LIQUIDATION
Category:Private Limited Company

COUNTRY DOGS UK LTD

STONE COTTAGE,HASLEMERE,GU27 1HG

Number:11601700
Status:ACTIVE
Category:Private Limited Company

DUNSTABLE PROPERTY MANAGEMENT SERVICES LTD

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:08354345
Status:ACTIVE
Category:Private Limited Company

INSIGHT CORPORATION LIMITED

88 QUEEN MARY AVENUE,SURREY,SM4 4JR

Number:04368654
Status:ACTIVE
Category:Private Limited Company

MALARIA ENTERPRISES LIMITED

THE GREEN HOUSE,LONDON,E2 9DA

Number:07085680
Status:ACTIVE
Category:Private Limited Company

STRONMILCHAN COMMON GRAZINGS LIMITED

AIRDS HOUSE,FORT WILLIAM,PH33 6BL

Number:SC364142
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