Advanced company searchLink opens in new window

THE DRY CLEANER APP LIMITED

Company number 08188892

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 AD01 Registered office address changed from Unit 2 Stroud Wood Business Centre Park Street Frogmore St. Albans AL2 2NJ England to 101-110 Broadway Salford Media City Uk Manchester M50 2EQ on 3 September 2018
11 Jul 2018 TM02 Termination of appointment of Francis Joseph Harrington as a secretary on 9 July 2018
21 May 2018 AA Total exemption full accounts made up to 22 February 2018
09 Oct 2017 AP03 Appointment of Mr Francis Joseph Harrington as a secretary on 1 October 2017
09 Oct 2017 TM01 Termination of appointment of Francis Joseph Harrington as a director on 1 October 2017
09 Oct 2017 TM01 Termination of appointment of David John Hallett Carr as a director on 1 October 2017
09 Oct 2017 AD01 Registered office address changed from Pod 61 the Greenhouse 111 Broadway Mediacityuk Salford M50 2EQ to Unit 2 Stroud Wood Business Centre Park Street Frogmore St. Albans AL2 2NJ on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 22 February 2017
20 Sep 2016 AA Total exemption small company accounts made up to 22 February 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
16 Feb 2016 TM01 Termination of appointment of Michael William Gaule as a director on 16 February 2016
10 Dec 2015 CERTNM Company name changed dry cleaners on-line LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
09 Dec 2015 AP01 Appointment of Mr Francis Joseph Harrington as a director on 2 December 2015
09 Dec 2015 AP01 Appointment of Mr David John Hallett Carr as a director on 2 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 22 February 2015
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
14 Sep 2015 AD01 Registered office address changed from 49 the Green House Mediacityuk Manchester M50 2EQ to Pod 61 the Greenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 14 September 2015
08 Oct 2014 TM01 Termination of appointment of Mark Lechmar as a director on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Kieran John Gaule as a director on 8 October 2014