- Company Overview for MAID2CLEAN WIRRAL LIMITED (11537761)
- Filing history for MAID2CLEAN WIRRAL LIMITED (11537761)
- People for MAID2CLEAN WIRRAL LIMITED (11537761)
- More for MAID2CLEAN WIRRAL LIMITED (11537761)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2020 | PSC02 | Notification of Maid2Clean Homes Limited as a person with significant control on 21 February 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
25 Feb 2020 | AD01 | Registered office address changed from Apartment 19, Forest Hill 53-55 Oak Drive Colwyn Bay LL29 7YP United Kingdom to 112-114 Witton Street Northwich CW9 5NW on 25 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Jacqueline Mary Young as a person with significant control on 21 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Ian Roger Gregory as a person with significant control on 21 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Jacqueline Mary Young as a director on 21 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Ian Roger Gregory as a director on 21 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Michael Hanrahan as a director on 21 February 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|