Advanced company searchLink opens in new window

ANN CLEANING LIMITED

Company number 11874741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20