- Company Overview for HOUNSLOW DRY CLEANERS LTD (08552248)
- Filing history for HOUNSLOW DRY CLEANERS LTD (08552248)
- People for HOUNSLOW DRY CLEANERS LTD (08552248)
- More for HOUNSLOW DRY CLEANERS LTD (08552248)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 496 Great West Road Hounslow Middlesex TW5 0TE to The Old Post Office Buildiing Fishguard Harbour Goodwick Dyfed SA64 0BU on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Nazil Arvind Patel as a director on 1 February 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Zaheed Sarwar as a director on 1 February 2016 | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
07 Jul 2015 | TM01 | Termination of appointment of Mohammed Hanif as a director on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Miss Nazil Arvind Patel as a director on 7 July 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
31 May 2013 | NEWINC |
Incorporation
|