- Company Overview for ASCOT DRYCLEANING SERVICES LTD (06672554)
- Filing history for ASCOT DRYCLEANING SERVICES LTD (06672554)
- People for ASCOT DRYCLEANING SERVICES LTD (06672554)
- More for ASCOT DRYCLEANING SERVICES LTD (06672554)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
28 Jul 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
04 Sep 2014 | AP01 | Appointment of Mr Frederick David Piner as a director on 22 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Amir Govani as a director on 22 August 2014 | |
22 Aug 2014 | CERTNM |
Company name changed M. tech drycleaners LIMITED\certificate issued on 22/08/14
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |