- Company Overview for P & X COMPLETE CLEANING SERVICES LIMITED (08509458)
- Filing history for P & X COMPLETE CLEANING SERVICES LIMITED (08509458)
- People for P & X COMPLETE CLEANING SERVICES LIMITED (08509458)
- More for P & X COMPLETE CLEANING SERVICES LIMITED (08509458)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2017 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
28 Dec 2015 | AD01 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 18D Matthew Street Dunstable Bedfordshire LU6 1SD on 28 December 2015 | |
28 Dec 2015 | TM01 | Termination of appointment of Paolo Calogero Mule as a director on 27 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Aug 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 October 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
16 May 2013 | AP01 | Appointment of Mrs Xiaoli Mule as a director | |
16 May 2013 | AP01 | Appointment of Mr Paolo Calogero Mule as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
30 Apr 2013 | NEWINC | Incorporation |