- Company Overview for J & S CLEANING LIMITED (06127151)
- Filing history for J & S CLEANING LIMITED (06127151)
- People for J & S CLEANING LIMITED (06127151)
- More for J & S CLEANING LIMITED (06127151)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | TM01 | Termination of appointment of Alex Dennis Reboul as a director on 19 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Alex Dennis Reboul as a director on 19 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Jeffrey Milton Wertheim as a director on 30 November 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Alex Dennis Reboul on 30 November 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
09 Nov 2015 | AP01 | Appointment of Alex Dennis Reboul as a director on 2 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Overdale Cottage Rowley Lane Barnet Herts EN5 3HS to C/O Alan K Jackson 63 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Susan Beatrice Wertheim as a director on 26 October 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
31 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
13 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Jeffrey Milton Wertheim on 29 January 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Susan Beatrice Wertheim on 29 January 2011 | |
03 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
09 Sep 2010 | TM02 | Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary |