- Company Overview for CLOVER CLEANING CONTRACTS LIMITED (06609378)
- Filing history for CLOVER CLEANING CONTRACTS LIMITED (06609378)
- People for CLOVER CLEANING CONTRACTS LIMITED (06609378)
- More for CLOVER CLEANING CONTRACTS LIMITED (06609378)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2012 | DS01 | Application to strike the company off the register | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 |
Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
05 Oct 2011 | AD01 | Registered office address changed from 88 - 90 Hatton Garden London EC1N 8PN England on 5 October 2011 | |
16 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2010 | AD01 | Registered office address changed from 9 Elizabethan Way Stanwell Staines Middlesex TW19 7QJ on 17 July 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Gaurish Kamat on 3 June 2010 | |
12 Jul 2010 | AP01 | Appointment of Mrs Elizabeth Ngozi Jogo as a director | |
12 Jul 2010 | CH01 | Director's details changed for Anushka Kamat on 3 June 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Jul 2009 | 363a | Return made up to 03/06/09; full list of members | |
03 Jun 2008 | NEWINC | Incorporation |