CORDANT CLEANING LIMITED

Register to unlock more data on OkredoRegister

CORDANT CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12449344

Incorporation date

07/02/2020

Size

Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
Declaration of solvency
dot icon24/04/2023
Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-24
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon12/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon11/07/2022
Full accounts made up to 2021-06-30
dot icon25/03/2022
Director's details changed for Mr Michael Patrick Kennedy on 2022-02-06
dot icon25/03/2022
Director's details changed for Mr Guy Pakenham on 2022-02-06
dot icon25/03/2022
Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2022-02-06
dot icon25/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon19/11/2021
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 2021-11-19
dot icon07/10/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon03/08/2021
Registered office address changed from 33 Soho Square London W1D 3QU England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 2021-08-03
dot icon31/07/2021
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon31/07/2021
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon16/07/2021
Memorandum and Articles of Association
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Change of share class name or designation
dot icon16/07/2021
Change of share class name or designation
dot icon10/06/2021
Termination of appointment of Twenty20 Midco 1 Limited as a director on 2021-05-27
dot icon10/06/2021
Termination of appointment of Ian James Munro as a director on 2021-05-27
dot icon10/06/2021
Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 2021-05-27
dot icon10/06/2021
Cessation of Twenty20 Midco 1 Limited as a person with significant control on 2021-05-27
dot icon10/06/2021
Appointment of Mr Declan Doyle as a director on 2021-05-27
dot icon10/06/2021
Appointment of Mr Guy Pakenham as a director on 2021-05-27
dot icon10/06/2021
Appointment of Mr Michael Patrick Kennedy as a director on 2021-05-27
dot icon10/06/2021
Satisfaction of charge 124493440001 in full
dot icon10/06/2021
Satisfaction of charge 124493440003 in full
dot icon18/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon22/12/2020
Registration of charge 124493440004, created on 2020-12-10
dot icon07/10/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon18/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Resolutions
dot icon10/09/2020
Director's details changed for Mr Ian James Munro on 2020-09-10
dot icon02/09/2020
Director's details changed for Twenty20 Midco 1 Limited on 2020-09-02
dot icon02/09/2020
Change of details for Twenty20 Midco 1 Limited as a person with significant control on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Ian James Munro on 2020-09-02
dot icon02/09/2020
Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 2020-09-02
dot icon27/05/2020
Resolutions
dot icon22/04/2020
Satisfaction of charge 124493440002 in full
dot icon12/03/2020
Registration of charge 124493440002, created on 2020-03-02
dot icon12/03/2020
Registration of charge 124493440003, created on 2020-03-02
dot icon10/03/2020
Registration of charge 124493440001, created on 2020-03-02
dot icon07/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
06/02/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pakenham, Guy
Director
27/05/2021 - Present
7
Kennedy, Michael Patrick
Director
27/05/2021 - 31/07/2022
47
Doyle, Declan
Director
27/05/2021 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDANT CLEANING LIMITED

CORDANT CLEANING LIMITED is an(a) Liquidation company incorporated on 07/02/2020 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDANT CLEANING LIMITED?

toggle

CORDANT CLEANING LIMITED is currently Liquidation. It was registered on 07/02/2020 .

Where is CORDANT CLEANING LIMITED located?

toggle

CORDANT CLEANING LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CORDANT CLEANING LIMITED do?

toggle

CORDANT CLEANING LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for CORDANT CLEANING LIMITED?

toggle

The latest filing was on 03/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.