Advanced company searchLink opens in new window

STANDARD CLEANING LTD

Company number 07572511

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2018 AA Micro company accounts made up to 31 March 2017
08 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2018 CS01 Confirmation statement made on 18 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 18 October 2016 with updates
18 Jul 2017 PSC01 Notification of Maria-Eleni Ntike as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 AD01 Registered office address changed from 152a Ordnance Road Enfield Middx EN3 6DL to 315 Paddington Court Copley Close Hanwell London W7 1QF on 10 December 2014
05 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AD01 Registered office address changed from 152a Ordnance Road Enfield Town Enfield EN3 6DL on 3 April 2014
03 Apr 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
26 Mar 2014 AP03 Appointment of Maria-Eleni Ntike as a secretary
22 Jan 2014 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
18 Sep 2012 AD01 Registered office address changed from 3 Debussy Hundred Acre London NW9 5YS England on 18 September 2012