- Company Overview for 365 CLEANING SERVICES LTD (07311329)
- Filing history for 365 CLEANING SERVICES LTD (07311329)
- People for 365 CLEANING SERVICES LTD (07311329)
- More for 365 CLEANING SERVICES LTD (07311329)
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
|
|
21 Oct 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
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
|
|
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 |