- Company Overview for ANN CLEANING LIMITED (11874741)
- Filing history for ANN CLEANING LIMITED (11874741)
- People for ANN CLEANING LIMITED (11874741)
- More for ANN CLEANING LIMITED (11874741)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2023 | TM01 | Termination of appointment of Zia Ur Rahman as a director on 16 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Asim Raza as a director on 16 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Zia Ur Rahman as a person with significant control on 12 October 2022 | |
24 Jan 2023 | AD01 | Registered office address changed from Unit 1C 7 Stanley Street Stalybridge SK15 1SS England to 23 Grange Road Ilford IG1 1EU on 24 January 2023 | |
24 Jan 2023 | PSC01 | Notification of Asim Raza as a person with significant control on 12 October 2022 | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Unit 1C Stanley Street Stalybridge SK15 1SS England to Unit 1C 7 Stanley Street Stalybridge SK15 1SS on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Unit 1B 7 Stanley Street Stalybridge SK15 1SS England to Unit 1C Stanley Street Stalybridge SK15 1SS on 12 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from 344-348 High Road Ilford Essex IG1 1QP to Unit 1B 7 Stanley Street Stalybridge SK15 1SS on 8 September 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | PSC07 | Cessation of Andreia Filipa Vieira Ribeiro as a person with significant control on 24 June 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Andreia Filipa Vieira Ribeiro as a director on 25 March 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Zia Ur Rahman as a director on 20 January 2020 | |
24 Sep 2020 | PSC01 | Notification of Zia Ur Rahman as a person with significant control on 20 January 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
10 Sep 2020 | PSC04 | Change of details for Mrs Andreia Filipa Vieira Ribeiro as a person with significant control on 10 September 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mrs Andreia Filipa Vieira Ribeiro on 10 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 26 Kingsland Avenue Coventry CV5 8DX England to 344-348 High Road Ilford Essex IG1 1QP on 1 September 2020 | |
23 Jun 2020 | PSC01 | Notification of Andreia Filipa Vieira Ribeiro as a person with significant control on 15 April 2020 | |
23 Jun 2020 | AP01 | Appointment of Mrs Andreia Filipa Vieira Ribeiro as a director on 25 April 2019 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|