- Company Overview for 3G CLEANING LTD (04197793)
- Filing history for 3G CLEANING LTD (04197793)
- People for 3G CLEANING LTD (04197793)
- Charges for 3G CLEANING LTD (04197793)
- Insolvency for 3G CLEANING LTD (04197793)
- More for 3G CLEANING LTD (04197793)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
28 Aug 2019 | AD01 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 August 2019 | |
13 Jun 2019 | LIQ02 | Statement of affairs | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | RT01 | Administrative restoration application | |
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Oct 2014 | AD01 | Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |