KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD
Company number 12270840
- Company Overview for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- Filing history for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- People for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- Charges for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- Insolvency for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- Registers for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
- More for KNIGHTSBRIDGE COMMERCIAL CLEANING SERVICES LTD (12270840)
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) |
---|---|---|---|
11 Jul 2024 | COCOMP | Order of court to wind up | |
22 Mar 2024 | PSC01 | Notification of Hamza Zakaria as a person with significant control on 10 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 86-90 3 rd Floor 86 - 90 Paul Street London EC2A 4NE England to 45 st Petersgate, Stockport,Cheshire St. Petersgate Stockport SK1 1DH on 22 March 2024 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2023 | AP01 | Appointment of Mr Irfan Jalaludeen as a director on 15 December 2023 | |
30 Dec 2023 | TM01 | Termination of appointment of Ryan Denawaka as a director on 15 December 2023 | |
30 Dec 2023 | TM02 | Termination of appointment of Ionela Cirlig as a secretary on 15 December 2023 | |
30 Dec 2023 | PSC07 | Cessation of Ryan Denawaka as a person with significant control on 15 December 2023 | |
30 Dec 2023 | PSC01 | Notification of Irfan Jalaludeen as a person with significant control on 15 December 2023 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | PSC01 | Notification of Ryan Denawaka as a person with significant control on 18 September 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from Xl House 4 st. Thomas Place Ely Cambridgeshire CB7 4EX England to 86-90 3 rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 September 2023 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jul 2023 | TM01 | Termination of appointment of Piotr Pawel Nurkowski as a director on 1 April 2023 | |
12 Jul 2023 | PSC07 | Cessation of Piotr Pawel Nurkowski as a person with significant control on 1 April 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 181 Wisbech Road Littleport Ely CB6 1RA England to Xl House 4 st. Thomas Place Ely Cambridgeshire CB7 4EX on 12 June 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
06 Sep 2022 | MR01 | Registration of charge 122708400001, created on 6 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Aug 2022 | PSC07 | Cessation of Ryan Denawaka as a person with significant control on 16 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Piotr Pawel Nurkowski as a person with significant control on 16 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Piotr Pawel Nurkowski as a director on 16 August 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Ryan Denawaka on 4 May 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
07 Oct 2021 | TM01 | Termination of appointment of Piotr Pawel Nurkowski as a director on 6 October 2021 |