Advanced company searchLink opens in new window

JANWING CLEANING SERVICES LTD

Company number 05385265

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)
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