- Company Overview for QUALITY CLEANING (EAST ANGLIA) LIMITED (13549011)
- Filing history for QUALITY CLEANING (EAST ANGLIA) LIMITED (13549011)
- People for QUALITY CLEANING (EAST ANGLIA) LIMITED (13549011)
- More for QUALITY CLEANING (EAST ANGLIA) LIMITED (13549011)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
22 May 2023 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 April 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
19 May 2022 | CH01 | Director's details changed for Ms Margaret Theresa Ball on 18 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 70 Water Street Lavenham Sudbury CO10 9RW on 19 May 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | TM01 | Termination of appointment of Christopher David Salmon as a director on 17 November 2021 | |
17 Nov 2021 | PSC01 | Notification of Margaret Theresa Ball as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Christopher David Salmon as a person with significant control on 17 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Ms Margaret Theresa Ball as a director on 17 November 2021 | |
17 Nov 2021 | CERTNM |
Company name changed passmeon fifteen LIMITED\certificate issued on 17/11/21
|
|
05 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-05
|