C.d. Cleanmasters Ltd

General information

Name:

C.d. Cleanmasters Limited

Office Address:

2 Tudor Way EN9 1PX Waltham Abbey

Number: 07229164

Incorporation date: 2010-04-20

Dissolution date: 2021-01-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the establishment of C.d. Cleanmasters Ltd, a company registered at 2 Tudor Way, , Waltham Abbey. The company was registered on 2010-04-20. The company's Companies House Registration Number was 07229164 and its zip code was EN9 1PX. The company had been on the market for approximately 11 years until 2021-01-05. Registered as Chemdry Cleanmasters, this firm used the name until 2010, at which moment it was changed to C.d. Cleanmasters Ltd.

This limited company was managed by just one managing director: Robert R., who was assigned to lead the company in April 2010.

Robert R. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • C.d. Cleanmasters Ltd 2010-05-26
  • Chemdry Cleanmasters Limited 2010-04-20

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 20 April 2010

Latest update: 28 October 2023

People with significant control

Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven R.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 January 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 15 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 January 2017
Annual Accounts 14 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 14 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies