- Company Overview for 2XL CLEANING SOLUTIONS LIMITED (11035337)
- Filing history for 2XL CLEANING SOLUTIONS LIMITED (11035337)
- People for 2XL CLEANING SOLUTIONS LIMITED (11035337)
- Charges for 2XL CLEANING SOLUTIONS LIMITED (11035337)
- Insolvency for 2XL CLEANING SOLUTIONS LIMITED (11035337)
- More for 2XL CLEANING SOLUTIONS LIMITED (11035337)
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) |
---|---|---|---|
16 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
26 Mar 2019 | AD01 | Registered office address changed from 58 Doods Park Road Reigate Surrey RH2 0PY United Kingdom to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 26 March 2019 | |
25 Mar 2019 | LIQ02 | Statement of affairs | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of John Salako as a director on 19 July 2018 | |
22 May 2018 | AP01 | Appointment of Mr John Salako as a director on 1 May 2018 | |
09 Mar 2018 | MR01 | Registration of charge 110353370001, created on 7 March 2018 | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|