Advanced company searchLink opens in new window

AMERICLEAN LAUNDRY SYSTEMS & FOOD EQUIPMENTS LTD

Company number 06227030

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 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 50,000
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
12 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from Suite 8525, 16-18 Circus Road, St. John's Wood, London, NW8 6PG on 12 July 2011
06 May 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
24 Apr 2010 CH01 Director's details changed for Xi Yong Zhang on 22 April 2010
24 Apr 2010 TM02 Termination of appointment of Vicky Lee as a secretary
21 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
04 Jun 2009 363a Return made up to 03/06/09; full list of members
02 Jun 2008 363a Return made up to 02/06/08; full list of members
02 Jun 2008 AA Accounts made up to 30 April 2008
25 Apr 2007 NEWINC Incorporation