Advanced company searchLink opens in new window

ISLINGTON GLEAMING CLEANING LIMITED

Company number 07175959

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2017 AD01 Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to Templeman Brookes Copenhagen Street London N1 0JB on 24 March 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
28 Sep 2015 TM01 Termination of appointment of Christine Lillian Wiles as a director on 30 June 2015
28 Sep 2015 AP01 Appointment of Mr Peter Wiles as a director on 30 June 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 May 2015 AA Total exemption small company accounts made up to 31 March 2014
29 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015 AD02 Register inspection address has been changed from C/O Templeman Brookes 5 Copenhagen Street London N1 0JB England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX
28 May 2015 CH01 Director's details changed for Ms Christine Lillian Wiles on 3 March 2015
28 May 2015 AD01 Registered office address changed from 5 Copenhagen Street London N1 0JB to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 May 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 AD02 Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington N1 0JB England
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
17 Apr 2012 AD03 Register(s) moved to registered inspection location
16 Apr 2012 AD02 Register inspection address has been changed
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off