- Company Overview for WALWORTH DRY CLEANERS LIMITED (09912732)
- Filing history for WALWORTH DRY CLEANERS LIMITED (09912732)
- People for WALWORTH DRY CLEANERS LIMITED (09912732)
- More for WALWORTH DRY CLEANERS LIMITED (09912732)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to The Fold 114 Station Road Sidcup Kent DA15 7AE on 22 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Lisani Hussein as a director on 11 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mrs Handan Hussein as a director on 11 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr Lisani Hussein as a director on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 11 December 2015 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|