ACT CLEAN LIMITED

Wg01 Vox Studios Wg01 Vox Studios, London, SE11 5JH, England
StatusACTIVE
Company No.08777835
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ACT CLEAN LIMITED is an active private limited company with number 08777835. It was incorporated 10 years, 6 months, 8 days ago, on 15 November 2013. The company address is Wg01 Vox Studios Wg01 Vox Studios, London, SE11 5JH, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 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: 04 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

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: 10 Feb 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-27

Charge number: 087778350003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: Unit G3 Vox Studios 1-45 Durham St Vauxhall London SE11 5JH

New address: Wg01 Vox Studios 1-45 Durham Street London SE11 5JH

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: John Stevenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 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: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 25 Moorgate London EC2R 6AY

New address: Unit G3 Vox Studios 1-45 Durham St Vauxhall London SE11 5JH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 087778350002

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Russell Stinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Tocher

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Jessica Charlotte Tocher

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Stinson

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Katrina Louise Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcnicol Beaugie

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Lynn Beaugie

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-09

Officer name: Robert Beaugie

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Emma Jane Rae

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Murray

Appointment date: 2017-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 087778350001

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Robert Beaugie

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Beaugie

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham contract number 1 LIMITED\certificate issued on 26/11/13

Documents

View document PDF

Change of name notice

Date: 26 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&Z OPTICS LTD

3 THISTLE CROFT,MANCHESTER,M29 7SY

Number:10595070
Status:ACTIVE
Category:Private Limited Company

CHIP PLUGS LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:02439394
Status:ACTIVE
Category:Private Limited Company

GB MECHANICAL SERVICES LTD

3 NEWNHAM GARDENS,MIDDLESEX,UB5 4LL

Number:09763773
Status:ACTIVE
Category:Private Limited Company

MARITIME FINANCIAL SERVICES LIMITED

UNIT 1A, ABBEY TRADING ESTATE,LONDON,SE26 5TW

Number:07906922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCSORLEY CONSTRUCTION AND WELDING SERVICES LIMITED

8 STRATHALLAN DRIVE,KIRKCALDY,KY2 5TP

Number:SC614306
Status:ACTIVE
Category:Private Limited Company

THE BS PROPERTY GROUP LIMITED

5 FERRY QUAYS,BRENTFORD,TW8 0AT

Number:11677541
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