- Company Overview for D & T CLEANING SERVICES LIMITED (04699077)
- Filing history for D & T CLEANING SERVICES LIMITED (04699077)
- People for D & T CLEANING SERVICES LIMITED (04699077)
- More for D & T CLEANING SERVICES LIMITED (04699077)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
19 Mar 2020 | CH01 | Director's details changed for Ms Lizel Chua on 7 March 2020 | |
08 Mar 2020 | PSC04 | Change of details for Ms Lizel Chua as a person with significant control on 1 January 2020 | |
05 Aug 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from Saunders House, 52-53 the Mall the Mall London W5 3TA England to Suite 44 4 Spring Bridge Road London W5 2AA on 22 October 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Feb 2018 | PSC07 | Cessation of Mary Bernadette Russell as a person with significant control on 31 January 2018 | |
17 Feb 2018 | PSC01 | Notification of Lizel Chua as a person with significant control on 31 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA England to Saunders House, 52-53 the Mall the Mall London W5 3TA on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 11 Oak Close Southgate London N14 5NR to Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA on 14 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Terry Russell as a director on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Mary Bernadette Russell as a director on 5 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Mary Bernadette Russell as a secretary on 5 February 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms Lizel Chua as a director on 31 January 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |