- Company Overview for MERYCLEANERS LTD. (10003565)
- Filing history for MERYCLEANERS LTD. (10003565)
- People for MERYCLEANERS LTD. (10003565)
- More for MERYCLEANERS LTD. (10003565)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 5 Allenby Road London SE28 0BB England to 5 Westgate House Allenby Road London SE28 0BB on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Miss Mariela Valkova on 17 January 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mrs Mariela Trifonova Valkova as a person with significant control on 17 January 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Flat 4 Building 46 Marlborough Road London SE18 6TA England to 5 Allenby Road London SE28 0BB on 10 March 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Miss Mariela Valkova on 10 August 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mrs Mariela Trifonova Valkova as a person with significant control on 10 August 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from Flat 29, 45 Hopton Road London SE18 6th England to Flat 4 Building 46 Marlborough Road London SE18 6TA on 18 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from West Gate 5 Allenby Road London SE28 0BB England to Flat 29, 45 Hopton Road London SE18 6th on 7 April 2017 | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|