Advanced company searchLink opens in new window

ADVANCED DEEP CLEANING LTD.

Company number 08891333

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted