- Company Overview for D&B DRY CLEANING AND LAUNDRY LTD (09064188)
- Filing history for D&B DRY CLEANING AND LAUNDRY LTD (09064188)
- People for D&B DRY CLEANING AND LAUNDRY LTD (09064188)
- More for D&B DRY CLEANING AND LAUNDRY LTD (09064188)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 21 Wilson Drive Wembley Middlesex HA9 9SN to Unit 59, Hallmark Trading Centre Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 1 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
22 Sep 2014 | AP01 | Appointment of Mr David Ojeh as a director on 2 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of David Ojeh as a director on 1 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Jun 2014 | CH01 | Director's details changed for Mrs Bolande Ojeh on 4 June 2014 | |
30 May 2014 | NEWINC |
Incorporation
|