- Company Overview for SUPERIOR CLEANING SOLUTIONS LIMITED (04583263)
- Filing history for SUPERIOR CLEANING SOLUTIONS LIMITED (04583263)
- People for SUPERIOR CLEANING SOLUTIONS LIMITED (04583263)
- More for SUPERIOR CLEANING SOLUTIONS LIMITED (04583263)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Jan 2019 | AD01 | Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to 4 Abberley Drive Droitwich Worcestershire WR9 8NY on 3 January 2019 | |
27 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Mar 2018 | PSC04 | Change of details for Mr Lawrence John Shell as a person with significant control on 28 February 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Oct 2015 | TM02 | Termination of appointment of Laura Shell as a secretary on 1 September 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Mar 2015 | TM01 | Termination of appointment of Daniel Mark Shell as a director on 30 November 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
14 Mar 2014 | CH03 | Secretary's details changed for Laura Shell on 28 February 2011 | |
14 Mar 2014 | CH01 | Director's details changed for Lawrence John Shell on 28 February 2011 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
22 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Daniel Mark Shell on 18 November 2011 | |
22 Nov 2011 | CH03 | Secretary's details changed for Laura Shell on 18 November 2011 |