- Company Overview for TOTALLY CLEAN SOLUTION LIMITED (07375221)
- Filing history for TOTALLY CLEAN SOLUTION LIMITED (07375221)
- People for TOTALLY CLEAN SOLUTION LIMITED (07375221)
- Charges for TOTALLY CLEAN SOLUTION LIMITED (07375221)
- Insolvency for TOTALLY CLEAN SOLUTION LIMITED (07375221)
- More for TOTALLY CLEAN SOLUTION LIMITED (07375221)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 2.24B | Administrator's progress report to 20 March 2013 | |
28 Mar 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 March 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
31 Oct 2012 | 2.24B | Administrator's progress report to 26 September 2012 | |
08 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
25 May 2012 | 2.17B | Statement of administrator's proposal | |
12 Apr 2012 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 12 April 2012 | |
05 Apr 2012 | 2.12B | Appointment of an administrator | |
23 Feb 2012 | TM01 | Termination of appointment of Andrew Lawson as a director on 22 February 2012 | |
20 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
22 Nov 2010 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 November 2010 | |
12 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
14 Sep 2010 | NEWINC |
Incorporation
|