CLEAN IMAGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLEAN IMAGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325286

Incorporation date

27/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinecroft, Ravenswood Drive, Camberley GU15 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon01/06/2025
Confirmation statement made on 2025-02-27 with updates
dot icon03/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Confirmation statement made on 2024-02-27 with updates
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon17/09/2023
Change of details for Ncg Investments Ltd as a person with significant control on 2023-09-16
dot icon16/09/2023
Registered office address changed from 79 Fortuneswell Portland DT5 1LY England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 2023-09-16
dot icon16/09/2023
Director's details changed for Mr Christopher Robert Ross on 2021-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon08/06/2023
Cessation of Christopher Robert Ross as a person with significant control on 2021-01-04
dot icon08/06/2023
Notification of Ncg Investments Ltd as a person with significant control on 2021-01-04
dot icon08/06/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon28/06/2021
Director's details changed for Mr Christopher Robert Ross on 2021-03-30
dot icon28/06/2021
Change of details for Mr Christopher Robert Ross as a person with significant control on 2020-10-01
dot icon28/06/2021
Termination of appointment of Nicole Anne Ross as a director on 2021-06-01
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Satisfaction of charge 2 in full
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon21/07/2020
Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 79 Fortuneswell Portland DT5 1LY on 2020-07-21
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon19/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2020
Total exemption full accounts made up to 2018-02-28
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Registered office address changed from Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to 1 Moorfield Road Portland DT5 1HJ on 2019-08-14
dot icon14/08/2019
Appointment of Mrs Nicole Anne Ross as a director on 2018-12-05
dot icon04/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon05/12/2018
Resolutions
dot icon05/12/2018
Change of name notice
dot icon20/11/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2017-02-28
dot icon20/11/2018
Administrative restoration application
dot icon20/11/2018
Certificate of change of name
dot icon17/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon31/05/2016
Registered office address changed from Fortuneswell House 79 Fortuneswell Portland Dorset DT5 1LY England to Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 2016-05-31
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon25/05/2016
Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT England to Fortuneswell House 79 Fortuneswell Portland Dorset DT5 1LY on 2016-05-25
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2015
Registered office address changed from Pinecroft Ravenswood Drive Camberley Surrey GU15 2BU to 34 Heathside Park Camberley Surrey GU15 1PT on 2015-10-21
dot icon06/06/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Jennifer Ross as a director
dot icon09/05/2014
Director's details changed for Christopher Robert Ross on 2014-05-08
dot icon09/05/2014
Termination of appointment of Jennifer Ross as a secretary
dot icon09/05/2014
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 2014-05-09
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 27/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/12/2007
Registered office changed on 17/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 27/02/05; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon09/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/06/2004
Ad 28/02/04--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/2004
Return made up to 27/02/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 27/02/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/04/2001
Return made up to 27/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-02-29
dot icon22/03/2000
Return made up to 27/02/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-02-28
dot icon02/03/1999
Return made up to 27/02/99; full list of members
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon01/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/04/1998
Return made up to 27/02/98; full list of members
dot icon01/04/1998
Registered office changed on 01/04/98 from: heath house 225-229 frimley green road frimley green camberley surrey GU16 6LD
dot icon24/03/1997
Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
27/02/2020
dot iconNext due on
27/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
27/02/1997 - 27/02/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
27/02/1997 - 27/02/1997
5496
Ross, Jennifer Anderson
Director
27/02/1997 - 08/05/2014
8
Ross, Christopher Robert
Director
27/02/1997 - Present
31
Ross, Nicola Anne
Director
05/12/2018 - 01/06/2021
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN IMAGE INVESTMENTS LIMITED

CLEAN IMAGE INVESTMENTS LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at Pinecroft, Ravenswood Drive, Camberley GU15 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN IMAGE INVESTMENTS LIMITED?

toggle

CLEAN IMAGE INVESTMENTS LIMITED is currently Active. It was registered on 27/02/1997 .

Where is CLEAN IMAGE INVESTMENTS LIMITED located?

toggle

CLEAN IMAGE INVESTMENTS LIMITED is registered at Pinecroft, Ravenswood Drive, Camberley GU15 2BU.

What does CLEAN IMAGE INVESTMENTS LIMITED do?

toggle

CLEAN IMAGE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEAN IMAGE INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.