Based in London, Clean Domain Ltd was registered on 07 February 2006, it's status at Companies House is "Active". The companies directors are listed as Gronager, Tomas, Jones, Adrian Martin Stuart, Jones, Adrian Martin Stuart, Page, Sharyn Anne, Czyzewski, Josef Jerzy, Dalla Costa, Ivano, Dixon, Bruce Robert, Gibbons, Thomas Michael, Givoni, Michael Nathan, Mavromanolakis, Nikolas, Payne, Peter Michael. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRONAGER, Tomas | 18 July 2013 | - | 1 |
CZYZEWSKI, Josef Jerzy | 16 August 2012 | 04 December 2012 | 1 |
DALLA COSTA, Ivano | 11 September 2006 | 17 March 2010 | 1 |
DIXON, Bruce Robert | 16 August 2012 | 04 December 2012 | 1 |
GIBBONS, Thomas Michael | 11 September 2006 | 01 December 2009 | 1 |
GIVONI, Michael Nathan | 17 March 2010 | 20 August 2012 | 1 |
MAVROMANOLAKIS, Nikolas | 11 September 2006 | 06 July 2009 | 1 |
PAYNE, Peter Michael | 07 February 2006 | 30 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Adrian Martin Stuart | 18 July 2013 | 05 October 2015 | 1 |
JONES, Adrian Martin Stuart | 22 April 2010 | 04 December 2012 | 1 |
PAGE, Sharyn Anne | 17 March 2010 | 27 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 17 May 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2018 | |
AM23 - N/A | 04 July 2018 | |
AM10 - N/A | 07 February 2018 | |
AM10 - N/A | 22 July 2017 | |
AM19 - N/A | 02 July 2017 | |
2.24B - N/A | 13 February 2017 | |
F2.18 - N/A | 21 September 2016 | |
2.17B - N/A | 07 September 2016 | |
AD01 - Change of registered office address | 14 July 2016 | |
2.12B - N/A | 12 July 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 10 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
MR01 - N/A | 03 December 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AD01 - Change of registered office address | 03 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AP03 - Appointment of secretary | 14 August 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
TM01 - Termination of appointment of director | 13 August 2013 | |
AUD - Auditor's letter of resignation | 25 June 2013 | |
AA - Annual Accounts | 17 May 2013 | |
MR01 - N/A | 15 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
TM02 - Termination of appointment of secretary | 18 January 2013 | |
AP01 - Appointment of director | 13 December 2012 | |
AP01 - Appointment of director | 13 December 2012 | |
TM01 - Termination of appointment of director | 13 December 2012 | |
TM01 - Termination of appointment of director | 13 December 2012 | |
TM02 - Termination of appointment of secretary | 30 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 16 January 2012 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AD01 - Change of registered office address | 24 November 2010 | |
AA - Annual Accounts | 18 November 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AUD - Auditor's letter of resignation | 22 July 2010 | |
RESOLUTIONS - N/A | 13 July 2010 | |
AP03 - Appointment of secretary | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 08 April 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
AP03 - Appointment of secretary | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 03 March 2009 | |
363s - Annual Return | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
AA - Annual Accounts | 10 December 2007 | |
225 - Change of Accounting Reference Date | 20 March 2007 | |
363s - Annual Return | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
NEWINC - New incorporation documents | 07 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2014 | Outstanding |
N/A |
A registered charge | 25 April 2013 | Outstanding |
N/A |
Guarantee & debenture | 27 March 2008 | Fully Satisfied |
N/A |
Debenture | 24 January 2008 | Fully Satisfied |
N/A |