Advanced company searchLink opens in new window

D & T CLEANING SERVICES LIMITED

Company number 04699077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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