Advanced company searchLink opens in new window

CITY DRYCLEANERS LIMITED

Company number 08324405

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)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
02 Sep 2019 TM01 Termination of appointment of Hakeem Olajuwon as a director on 2 September 2019
19 Aug 2019 AD01 Registered office address changed from 59 Palmerston Road Harrow Middlesex HA3 7RR England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 August 2019
16 Aug 2019 LIQ02 Statement of affairs
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-01
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
07 Aug 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2017 CS01 Confirmation statement made on 9 June 2017 with updates
19 Oct 2017 PSC01 Notification of Mohamed Cassim Mansoor as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Fazliya Mansoor as a person with significant control on 6 April 2016
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AP01 Appointment of Mr Hakeem Olajuwon as a director on 23 April 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 160