- Company Overview for RIDDELL CLEANING SERVICES LIMITED (09326445)
- Filing history for RIDDELL CLEANING SERVICES LIMITED (09326445)
- People for RIDDELL CLEANING SERVICES LIMITED (09326445)
- More for RIDDELL CLEANING SERVICES LIMITED (09326445)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2019 | AD01 | Registered office address changed from 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA England to 122 Coombe Lane Croydon CR0 5RF on 5 September 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Apr 2018 | AD01 | Registered office address changed from C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
14 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Jose Omar Morales Gallego as a director on 31 October 2015 | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
27 Aug 2015 | AP01 | Appointment of Mr Jose Omar Morales Gallego as a director on 25 November 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Jose Omar Morales Gallego as a director on 29 June 2015 | |
14 May 2015 | AD01 | Registered office address changed from 17 st. Pauls Avenue Studio 7 Willesden London NW2 5SS United Kingdom to C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP on 14 May 2015 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
01 May 2015 | AP01 | Appointment of Mr Jose Omar Morales Gallego as a director on 25 November 2014 | |
01 May 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 31 October 2015 | |
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|