Advanced company searchLink opens in new window

365 CLEANING SERVICES LTD

Company number 07311329

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Feb 2016 CH01 Director's details changed for Mr Rodrigo Bayona Botero on 26 February 2016
28 Oct 2015 CH01 Director's details changed for Mr John Hamilton on 28 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
21 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AP01 Appointment of Mr Rodrigo Bayona Botero as a director on 4 July 2014
21 Oct 2014 TM01 Termination of appointment of Nicolas John Hamilton as a director on 4 July 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 Jul 2013 CH01 Director's details changed for Mr John Hamilton on 13 July 2012
06 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Nicholas John Hamilton on 13 July 2012
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from C/O Kelley & Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011
24 Sep 2010 AP01 Appointment of Mr John Hamilton as a director
23 Sep 2010 AP01 Appointment of Mr Nick John Hamilton as a director
23 Sep 2010 AD01 Registered office address changed from 7 Silvergate Ruxley Lane Ewell Epsom KT19 9GZ United Kingdom on 23 September 2010
23 Sep 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011