Advanced company searchLink opens in new window

118 CLEANING LIMITED

Company number 07351850

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
22 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
25 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
01 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
11 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
08 Nov 2010 AP01 Appointment of Amit Ben-Shach as a director
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 5
23 Aug 2010 TM01 Termination of appointment of John Carter as a director
20 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)