CLEANARAMA LTD

Basement Flat Basement Flat, Brighton, BN2 2LH, United Kingdom
StatusDISSOLVED
Company No.09658757
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 16 days

SUMMARY

CLEANARAMA LTD is an dissolved private limited company with number 09658757. It was incorporated 8 years, 11 months, 7 days ago, on 26 June 2015 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is Basement Flat Basement Flat, Brighton, BN2 2LH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Vowles-Barrett

Notification date: 2016-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: Basement Flat 8 Silwood Place Brighton BN2 2LH

Old address: The Couch House Ground Floor 13 Eaton Grove Hove BN3 3PH England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Old address: Hova House 1 Hova Villas Hove BN3 3DH England

Change date: 2018-06-19

New address: The Couch House Ground Floor 13 Eaton Grove Hove BN3 3PH

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: Hova House 1 Hova Villas Hove BN3 3DH

Old address: 88 Boundary Road Hove East Sussex BN3 7GA

Change date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Ms Christine Volwes-Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: 88 Boundary Road Hove East Sussex BN3 7GA

Old address: Flat 2 20 Terminus Road Brighton BN1 3PD England

Change date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Orme

Termination date: 2016-03-04

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITEN FINANCE LIMITED

23 QUEENS ROAD,SURREY,KT7 0QY

Number:08884232
Status:ACTIVE
Category:Private Limited Company

AR PERFORMANCE LIMITED

27 CUMBERLAND ROAD,BRADFORD,BD7 2HY

Number:11067452
Status:ACTIVE
Category:Private Limited Company

BOOK A GOLF HOLIDAY LTD

112 WHITLEY RD,TYNE & WEAR,NE26 2NE

Number:07071032
Status:ACTIVE
Category:Private Limited Company

HOPE COVE HOTEL LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:11680510
Status:ACTIVE
Category:Private Limited Company

SPYROTECHNIC UK LIMITED

10 MANOR WAY,LONDON,NW9 6JB

Number:04547970
Status:ACTIVE
Category:Private Limited Company

THE SOUTHEND-ON-SEA DARBY & JOAN ORGANISATION LIMITED

59 IMPERIAL AVENUE,WESTCLIFF-ON-SEA,SS0 8NQ

Number:04378521
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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