KLEAN UP LTD

67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN
StatusLIQUIDATION
Company No.10172061
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DROYLSDEN CONSULTING LIMITED

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

Q NAILS LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:11258957
Status:ACTIVE
Category:Private Limited Company

ROBSPEED MOTORCYCLES LIMITED

368-378 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3DH

Number:04573986
Status:ACTIVE
Category:Private Limited Company

SUNSHINE CRUISES LIMITED

WIGMORE HOUSE,LUTON,LU2 9TN

Number:03991465
Status:ACTIVE
Category:Private Limited Company

THANEON LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11121633
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