- Company Overview for FRESH START CLEANING SERVICES LIMITED (06695851)
- Filing history for FRESH START CLEANING SERVICES LIMITED (06695851)
- People for FRESH START CLEANING SERVICES LIMITED (06695851)
- More for FRESH START CLEANING SERVICES LIMITED (06695851)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from 31, Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 | |
10 Oct 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | CH03 | Secretary's details changed for Peter John Stevens on 1 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
23 Aug 2011 | TM01 | Termination of appointment of Emily Mumby as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Emily Jane Mumby on 11 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Charlotte Elizabeth Clarke on 11 September 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
13 Oct 2008 | 288a | Secretary appointed peter john stevens | |
09 Oct 2008 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
09 Oct 2008 | 288b | Appointment Terminated Director Wildman & Battell LIMITED | |
09 Oct 2008 | 288a | Director appointed charlotte elizabeth clarke | |
09 Oct 2008 | 288a | Director appointed emily jane mumby | |
08 Oct 2008 | 288b | Appointment Terminated Director john wildman | |
01 Oct 2008 | 288a | Director appointed mr john wildman | |
11 Sep 2008 | NEWINC | Incorporation |