Advanced company searchLink opens in new window

WANSTEAD DRYCLEANERS LTD

Company number 11617728

Filter by category

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)
22 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2025 DS01 Application to strike the company off the register
14 Mar 2025 CS01 Confirmation statement made on 2 March 2025 with no updates
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2020 AD01 Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th England to 4 Nutter Lane London E11 2HY on 19 September 2020
18 Sep 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
11 Mar 2019 PSC01 Notification of Umar Yousaf as a person with significant control on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Saleem Akhtar Malik as a director on 1 March 2019
02 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
02 Mar 2019 AP01 Appointment of Mr Umar Yousaf as a director on 1 March 2019
02 Mar 2019 PSC07 Cessation of Saleem Akhtar Malik as a person with significant control on 1 March 2019
11 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-11
  • GBP 100