This company is commonly known as Extreme Cleaning Ltd. The company was founded 9 years ago and was given the registration number SC492369. The firm's registered office is in GLASGOW. You can find them at 201-211 Wallace Street, House Of Sher - Unit 5 (flory's Beauty), Glasgow, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXTREME CLEANING LTD |
---|---|---|
Company Number | : | SC492369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 201-211 Wallace Street, House Of Sher - Unit 5 (flory's Beauty), Glasgow, Lanarkshire, United Kingdom, G5 8NT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Juno Street, Motherwell, Scotland, ML1 3XL | Director | 01 September 2021 | Active |
20, Columba Crescent, Motherwell, Scotland, ML1 3XU | Director | 01 December 2014 | Active |
20, Columba Crescent, Motherwell, Scotland, ML1 3XU | Director | 01 December 2014 | Active |
Mr Andrei Mihai | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | Romanian |
Country of residence | : | Scotland |
Address | : | 25, Juno Street, Motherwell, Scotland, ML1 3XL |
Nature of control | : |
|
Mr Silviu Mihai Bere | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 201-211, Wallace Street, Glasgow, United Kingdom, G5 8NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Gazette | Gazette filings brought up to date. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.