CLEAN & RENT LIMITED

69 Great Hampton Street, Birmingham, B18 6EW, West Midlands, England
StatusDISSOLVED
Company No.09211422
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 12 days

SUMMARY

CLEAN & RENT LIMITED is an dissolved private limited company with number 09211422. It was incorporated 9 years, 8 months, 5 days ago, on 10 September 2014 and it was dissolved 4 years, 2 months, 12 days ago, on 03 March 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Jan Gross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: 69 Great Hampton Street Birmingham West Midlands B18 6EW

Old address: 20-22 Wenlock Road London England N1 7GU

Change date: 2016-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sl24 Ltd.

Termination date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Jan Gross

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Gross

Change date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London England N1 7GU

Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom

Change date: 2016-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE DENE COURT (SOUTHBOURNE) LIMITED

9 BLAKEDENE COURT,BOURNEMOUTH,BH6 3QP

Number:01271676
Status:ACTIVE
Category:Private Limited Company

CRANIUMCLAMP LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11750741
Status:ACTIVE
Category:Private Limited Company

JJOANS LTD

JOAN KASREKU 143 JUBILEE COURT,LONDON,SE10 9FH

Number:08801772
Status:ACTIVE
Category:Private Limited Company

RED LORRIES.COM LTD

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:08219682
Status:ACTIVE
Category:Private Limited Company

SKYBASE IT LIMITED

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:09869516
Status:ACTIVE
Category:Private Limited Company

TONY SAWNEY LIMITED

18 MANOR GROVE,MIDDLESBROUGH,TS9 7EG

Number:08149229
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