KLEAN UP LTD
Status | LIQUIDATION |
Company No. | 10172061 |
Category | Private Limited Company |
Incorporated | 10 May 2016 |
Age | 8 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
KLEAN UP LTD is an liquidation private limited company with number 10172061. It was incorporated 8 years, 28 days ago, on 10 May 2016. The company address is 67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2024
Action Date: 02 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-02
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-08
Officer name: Mr Trent Luke Scanlan
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trent Luke Scanlan
Change date: 2022-12-08
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-14
New address: 67 Grosvenor Street Mayfair London W1K 3JN
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Liquidation voluntary statement of affairs
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-09
Officer name: Mr Trent Luke Scanlan
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-09
Psc name: Mr Trent Luke Scanlan
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-09
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 130 Old Street London EC1V 9BD
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2022
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-07
Old address: PO Box 4385 10172061: Companies House Default Address Cardiff CF14 8LH
New address: 130 Old Street London EC1V 9BD
Documents
Default companies house registered office address applied
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: RP05
Default address: PO Box 4385, 10172061: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2021-11-18
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: 3 Lynton Avenue Orpington BR5 2EH England
Change date: 2021-08-17
New address: 130 Old Street London EC1V 9BD
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
New address: 3 Lynton Avenue Orpington BR5 2EH
Old address: 213 Chislehurst Road Petts Wood Kent BR5 1NP England
Change date: 2021-01-15
Documents
Gazette filings brought up to date
Date: 13 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 20 Oct 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Flavia Scanlan
Termination date: 2018-10-20
Documents
Termination secretary company with name termination date
Date: 20 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-01
Officer name: Pomfrey Accountants Ltd
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: 213 Chislehurst Road Petts Wood Kent BR5 1NP
Old address: The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pomfrey Accountants Ltd
Appointment date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU
Change date: 2017-09-28
Old address: 130 Old Street London EC1V 9BD England
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trent Luke Scanlan
Change date: 2017-08-09
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-09
Officer name: Mrs Flavia Scanlan
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trent Luke Scanlan
Notification date: 2017-05-09
Documents
Certificate change of name company
Date: 28 Dec 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kleen up LTD\certificate issued on 28/12/16
Documents
Change of name notice
Date: 05 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SUITE 11, PENHURST HOUSE,LONDON,SW11 3BY
Number: | 11332200 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWS CAPITAL MANAGEMENT LLP
1 BERKELEY STREET,LONDON,W1J 8DJ
Number: | OC383418 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 11258957 |
Status: | ACTIVE |
Category: | Private Limited Company |
368-378 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3DH
Number: | 04573986 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIGMORE HOUSE,LUTON,LU2 9TN
Number: | 03991465 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11121633 |
Status: | ACTIVE |
Category: | Private Limited Company |