- Company Overview for ISLINGTON GLEAMING CLEANING LIMITED (07175959)
- Filing history for ISLINGTON GLEAMING CLEANING LIMITED (07175959)
- People for ISLINGTON GLEAMING CLEANING LIMITED (07175959)
- More for ISLINGTON GLEAMING CLEANING LIMITED (07175959)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |