- Company Overview for VIO CLEANING SERVICES LTD (06408395)
- Filing history for VIO CLEANING SERVICES LTD (06408395)
- People for VIO CLEANING SERVICES LTD (06408395)
- Insolvency for VIO CLEANING SERVICES LTD (06408395)
- More for VIO CLEANING SERVICES LTD (06408395)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | L64.07 | Completion of winding up | |
12 Jul 2019 | COCOMP | Order of court to wind up | |
21 Jun 2019 | AD01 | Registered office address changed from 15B Westbury Road London E17 6RH England to 2 Gawsworth Close London E15 1RT on 21 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 36 Allington Close Greenford Middlesex UB6 8PH to 15B Westbury Road London E17 6RH on 14 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Dumitru Patrunjel as a person with significant control on 27 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | TM01 | Termination of appointment of Ancuta Hanu as a director on 27 May 2019 | |
14 Jun 2019 | PSC07 | Cessation of Ancuta Hanu as a person with significant control on 27 May 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Dumitru Patrunjel as a director on 27 May 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 October 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2018 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|