- Company Overview for ESSEX COUNTY CLEANERS LIMITED (07917091)
- Filing history for ESSEX COUNTY CLEANERS LIMITED (07917091)
- People for ESSEX COUNTY CLEANERS LIMITED (07917091)
- More for ESSEX COUNTY CLEANERS LIMITED (07917091)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AD01 | Registered office address changed from 39 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US to Kemp House 152 City Road London EC1V 2NX on 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Oct 2014 | AD01 | Registered office address changed from 39 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US England to Kemp House 152 City Road London EC1V 2NX on 6 October 2014 | |
05 Oct 2014 | AD01 | Registered office address changed from 39 Glandford Way Chadwell Heath Romford RM6 4US England to Kemp House 152 City Road London EC1V 2NX on 5 October 2014 | |
05 Oct 2014 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to Kemp House 152 City Road London EC1V 2NX on 5 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | TM01 | Termination of appointment of Natalia Ellen Nicholson as a director on 11 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Ms Yvonne Aryitey as a director on 11 August 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 20 January 2014 with full list of shareholders | |
27 Jan 2014 | TM01 | Termination of appointment of Nathan Nicholson as a director on 21 January 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Nathan Nicholson on 20 January 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME8 8TP on 19 March 2013 | |
19 Mar 2013 | AP01 | Appointment of Mrs Natalia Ellen Nicholson as a director on 1 December 2012 | |
19 Mar 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
19 Mar 2013 | TM02 | Termination of appointment of Natalia Ellen Smith as a secretary on 1 December 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 304 High Rd Romford Essex RM6 6AJ England on 7 September 2012 | |
20 Jan 2012 | NEWINC |
Incorporation
|