- Company Overview for SUPER CLEANING AND LAUNDRY LIMITED (07579536)
- Filing history for SUPER CLEANING AND LAUNDRY LIMITED (07579536)
- People for SUPER CLEANING AND LAUNDRY LIMITED (07579536)
- Insolvency for SUPER CLEANING AND LAUNDRY LIMITED (07579536)
- More for SUPER CLEANING AND LAUNDRY LIMITED (07579536)
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
|
|
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
|
|
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
|
|
08 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
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
|
|
07 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
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 |