Montrose
Angus
DD10 8NT
Scotland
Director Name | Ilie Aristotel Baciu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | 8c Mount Road Montrose Angus DD10 8NT Scotland |
Secretary Name | Ilie Aristotel Baciu |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8c Mount Road Montrose Angus DD10 8NT Scotland |
Website | cleanhouseltd.co.uk |
---|
Registered Address | 8d Mount Road Montrose Angus DD10 8NT Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
2 at £1 | Stefan Ciprian Bucur 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
25 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Registered office address changed from 8D Mount Road Montrose Angus DD10 8NT Scotland to 8D Mount Road Montrose Angus DD10 8NT on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 8C Mount Road Montrose Angus DD10 8NT to 8D Mount Road Montrose Angus DD10 8NT on 17 June 2015 (1 page) |
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 April 2014 | Termination of appointment of Ilie Baciu as a director (1 page) |
21 April 2014 | Termination of appointment of Ilie Baciu as a secretary (1 page) |
21 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
16 January 2014 | Secretary's details changed for Ilie Aristotel Baciu on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Stefan Ciprian Bucur on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Ilie Aristotel Baciu on 16 January 2014 (2 pages) |
3 December 2013 | Registered office address changed from 125B Bridge Street Montrose Angus DD10 8AJ Scotland on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 125B Bridge Street Montrose Angus DD10 8AJ Scotland on 3 December 2013 (2 pages) |
9 April 2013 | Incorporation (22 pages) |