- Company Overview for EMERALD CLEANING LTD (13447644)
- Filing history for EMERALD CLEANING LTD (13447644)
- People for EMERALD CLEANING LTD (13447644)
- More for EMERALD CLEANING LTD (13447644)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from 20 Victoria House Market Place Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024 | |
09 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
01 Aug 2023 | PSC07 | Cessation of Mark Christopher John as a person with significant control on 25 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Propco Group Limited as a person with significant control on 25 July 2023 | |
01 Aug 2023 | PSC01 | Notification of James Alan Russell as a person with significant control on 25 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Mark Charles Parham as a person with significant control on 25 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Mark Charles Parham as a director on 27 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
30 Mar 2023 | CH03 | Secretary's details changed for Miss Sophia Louise Phokou on 15 March 2023 | |
16 Mar 2023 | CERTNM |
Company name changed legacy cleaners LTD\certificate issued on 16/03/23
|
|
14 Mar 2023 | TM01 | Termination of appointment of Scott John Fidgett as a director on 14 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Scott John Fidgett as a person with significant control on 14 March 2023 | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Feb 2023 | AP03 | Appointment of Miss Sophia Louise Phokou as a secretary on 1 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | AP01 | Appointment of Mr James Alan Russell as a director on 1 February 2023 | |
30 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-09
|