- Company Overview for REYNARD CLEANING (LONDON) LIMITED (02090993)
- Filing history for REYNARD CLEANING (LONDON) LIMITED (02090993)
- People for REYNARD CLEANING (LONDON) LIMITED (02090993)
- Charges for REYNARD CLEANING (LONDON) LIMITED (02090993)
- More for REYNARD CLEANING (LONDON) LIMITED (02090993)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 36 Bury Green Road Cheshunt Waltham Cross Hertfordshire EN7 5AA on 9 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 5 Lowfield Lane Hoddesdon Hertfordshire EN11 8PD to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 3 November 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | PSC01 | Notification of Janet Ann Stevens as a person with significant control on 4 February 2019 | |
19 Jul 2019 | PSC07 | Cessation of Michael Stevens as a person with significant control on 3 February 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mrs Janet Ann Stevens as a person with significant control on 16 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
16 Jul 2019 | PSC04 | Change of details for Mr Michael Stevens as a person with significant control on 3 February 2019 | |
21 May 2019 | TM01 | Termination of appointment of Michael Stevens as a director on 3 February 2019 | |
10 May 2019 | AP01 | Appointment of Ms Sharon Dawn Cox as a director on 9 May 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | AP01 | Appointment of Mrs Janet Ann Stevens as a director on 28 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 |