Advanced company searchLink opens in new window

SUPER CLEANING AND LAUNDRY LIMITED

Company number 07579536

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)
18 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
03 May 2018 AD01 Registered office address changed from Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018
21 Apr 2017 AD01 Registered office address changed from C/O Hillier Hopkins First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2017
18 Apr 2017 4.20 Statement of affairs with form 4.19
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
27 Jan 2017 AP01 Appointment of Mohammud Hassen Rujbally as a director on 8 December 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 CERTNM Company name changed eskimo support services LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
07 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 CH01 Director's details changed for Mr William Ray on 28 March 2014
07 Apr 2014 CH01 Director's details changed for Mr Lazaros Dallas on 28 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins 64 Clarendon Road Watford WD17 1DA England on 5 August 2013
11 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Lazaros Dallas on 28 March 2011
10 Apr 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 10 April 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012