- Company Overview for ADVANCED DEEP CLEANING LTD. (08891333)
- Filing history for ADVANCED DEEP CLEANING LTD. (08891333)
- People for ADVANCED DEEP CLEANING LTD. (08891333)
- More for ADVANCED DEEP CLEANING LTD. (08891333)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2016 | DS01 | Application to strike the company off the register | |
03 Nov 2016 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 55 Chestnut Close Hayes Middlesex UB3 1JG on 3 November 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
21 Feb 2016 | CH01 | Director's details changed for Mr Mark Keith Judd on 3 December 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 55 Chestnut Close Hayes Middlesex UB3 1JG to International House 124 Cromwell Road Kensington London SW7 4ET on 25 February 2015 | |
25 Feb 2015 | AD02 | Register inspection address has been changed from 55 Chestnut Close Hayes Middlesex UB3 1JG England to 55 Chestnut Close Hayes Middlesex UB3 1JG | |
25 Feb 2015 | AD02 | Register inspection address has been changed to 55 Chestnut Close Hayes Middlesex UB3 1JG | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
03 Feb 2015 | TM01 | Termination of appointment of Teresa Gouveia-Judd as a director on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Eve Quinn as a director on 4 June 2014 | |
04 Jan 2015 | AP01 | Appointment of Mrs Teresa Gouveia-Judd as a director on 4 January 2015 | |
10 Nov 2014 | CERTNM |
Company name changed mark judd cleaning LTD\certificate issued on 10/11/14
|
|
08 Nov 2014 | TM01 | Termination of appointment of Gateway Environmental Services Ltd as a director on 5 November 2014 | |
07 Nov 2014 | CERTNM |
Company name changed vantage industrial cleaning south east 1 LTD\certificate issued on 07/11/14
|
|
06 Nov 2014 | AD01 | Registered office address changed from Marjory House 5 Church Walk Caterham Surrey CR3 6RT England to 55 Chestnut Close Hayes Middlesex UB3 1JG on 6 November 2014 | |
29 May 2014 | AP01 | Appointment of Miss Eve Quinn as a director | |
18 Apr 2014 | CH01 | Director's details changed for Mr Mark Keith Judd on 25 March 2014 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|