PURITY SWEET CLEAN LAUNDRY LIMITED
Company number 00238668
- Company Overview for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Filing history for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- People for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Charges for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Insolvency for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- More for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
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) |
---|---|---|---|
20 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
07 Aug 2023 | AD01 | Registered office address changed from 4 Argall Avenue London E10 7QE England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 7 August 2023 | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2023 | LIQ02 | Statement of affairs | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Oct 2022 | AD01 | Registered office address changed from Holly Lodge Houblons Hill Coopersale Epping CM16 7QL England to 4 Argall Avenue London E10 7QE on 13 October 2022 | |
25 Aug 2022 | PSC07 | Cessation of David Michael Pantlin as a person with significant control on 25 May 2016 | |
25 Aug 2022 | PSC02 | Notification of Citysys Limited as a person with significant control on 6 April 2016 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
25 Feb 2020 | TM01 | Termination of appointment of Matthew Alexander James Pantlin as a director on 24 February 2020 | |
12 Feb 2020 | MR04 | Satisfaction of charge 8 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 7 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 9 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
23 Jan 2020 | AP01 | Appointment of Mr Matthew Alexander James Pantlin as a director on 23 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from 4 Argall Avenue Leyton London E10 7QA to Holly Lodge Houblons Hill Coopersale Epping CM16 7QL on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Matthew Alexander James Pantlin as a secretary on 2 January 2019 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |