- Company Overview for S & G LAUNDERETTES LIMITED (04698343)
- Filing history for S & G LAUNDERETTES LIMITED (04698343)
- People for S & G LAUNDERETTES LIMITED (04698343)
- More for S & G LAUNDERETTES LIMITED (04698343)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
14 Jun 2024 | AD01 | Registered office address changed from PO Box 4385 04698343 - Companies House Default Address Cardiff CF14 8LH to 1a Spring Grove Fetcham Surrey KT22 9NN on 14 June 2024 | |
15 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 04698343 - Companies House Default Address, Cardiff, CF14 8LH on 15 April 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ England to 1 Spring Grove Fetcham Surrey KT22 9NN on 3 October 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ on 21 October 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | PSC04 | Change of details for Gillian Angela Gallagher as a person with significant control on 31 March 2017 | |
11 May 2020 | PSC01 | Notification of Gillian Angela Gallagher as a person with significant control on 1 July 2016 | |
11 May 2020 | CH03 | Secretary's details changed for Gillian Angela Gallagher on 11 May 2020 | |
11 May 2020 | PSC04 | Change of details for Mr Sean Edward Gallagher as a person with significant control on 31 March 2017 | |
11 May 2020 | CH01 | Director's details changed for Mr Sean Edward Gallagher on 11 May 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates |