- Company Overview for JANWING CLEANING SERVICES LTD (05385265)
- Filing history for JANWING CLEANING SERVICES LTD (05385265)
- People for JANWING CLEANING SERVICES LTD (05385265)
- More for JANWING CLEANING SERVICES LTD (05385265)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2019 | PSC01 | Notification of Ahmed Guhad Ali as a person with significant control on 25 September 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Shahjahan Khan as a director on 25 September 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Ahmed Guhad Ali on 25 September 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from The Cottage 100 Greyhound Lane London SW16 5RW England to The Cottage 98-100 Greyhound Lane London SW16 5RW on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Ahmed Guhad Ali as a director on 25 September 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Front Office 100 Greyhound Lane London SW16 5RW England to The Cottage 100 Greyhound Lane London SW16 5RW on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 100 Front Office 100 Greyhound Lane London SW16 6NW United Kingdom to Front Office 100 Greyhound Lane London SW16 5RW on 17 October 2019 | |
17 Oct 2019 | PSC07 | Cessation of Shahjahan Khan as a person with significant control on 25 September 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 188 Streatham Road Mitcham CR4 2AF England to 100 Front Office 100 Greyhound Lane London SW16 6NW on 17 October 2019 | |
22 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Jun 2019 | PSC01 | Notification of Shahjahan Khan as a person with significant control on 1 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Muhammed Khan as a director on 30 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Shahjahan Khan as a director on 1 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Muhammed Khan as a person with significant control on 1 June 2019 | |
20 Mar 2019 | PSC01 | Notification of Muhammed Khan as a person with significant control on 1 February 2019 | |
20 Mar 2019 | PSC07 | Cessation of Yadav Thapar as a person with significant control on 1 February 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Muhammed Khan as a director on 1 February 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Yadev Thapar as a director on 1 February 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 30 Mitcham Lane London SW16 6NW England to 188 Streatham Road Mitcham CR4 2AF on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |