Advanced company searchLink opens in new window

PRESTON STREET LAUNDERETTE LTD

Company number 06769749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
08 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
09 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Nov 2010 AP01 Appointment of Reverend Melat Ramis as a director
15 Nov 2010 TM01 Termination of appointment of Mariam Ramis as a director
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 TM01 Termination of appointment of Kamal Hanna as a director
21 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Kamal Ayoub Hanna on 21 December 2009
13 Nov 2009 AP01 Appointment of Mariam Ramis as a director
19 Mar 2009 288a Director appointed kamal ayoub hanna
10 Dec 2008 288b Appointment terminated director yomtov jacobs
10 Dec 2008 NEWINC Incorporation