- Company Overview for DOWNES CLEANING SERVICES LIMITED (09010068)
- Filing history for DOWNES CLEANING SERVICES LIMITED (09010068)
- People for DOWNES CLEANING SERVICES LIMITED (09010068)
- More for DOWNES CLEANING SERVICES LIMITED (09010068)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2017 | DS02 | Withdraw the company strike off application | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Sidney Nhavira as a director on 21 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Charlene Downes as a director on 21 April 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 15 Carpathia Drive Southampton SO14 3GU to 45 Grove Gardens Southampton SO19 9QZ on 23 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
03 Mar 2015 | AD01 | Registered office address changed from 27 Lavington Close Crawley RH11 0HX England to 15 Carpathia Drive Southampton SO14 3GU on 3 March 2015 | |
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|