- Company Overview for LUNAR CLEANING SERVICES LTD (04017088)
- Filing history for LUNAR CLEANING SERVICES LTD (04017088)
- People for LUNAR CLEANING SERVICES LTD (04017088)
- Charges for LUNAR CLEANING SERVICES LTD (04017088)
- More for LUNAR CLEANING SERVICES LTD (04017088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2018 | AP01 | Appointment of Mr Sushil Shrestha as a director on 11 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Ian Michael Taylor as a director on 11 December 2018 | |
28 Dec 2018 | PSC07 | Cessation of Ian Michael Taylor as a person with significant control on 11 December 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Ian Michael Taylor as a person with significant control on 19 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 111 Abbots Bury Road London W14 8EP to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 12 February 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
19 Jun 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2013 | CH01 | Director's details changed for Ian Taylor on 7 March 2013 | |
20 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders |