- Company Overview for BLACK SWAN CLEANING LIMITED (08657005)
- Filing history for BLACK SWAN CLEANING LIMITED (08657005)
- People for BLACK SWAN CLEANING LIMITED (08657005)
- More for BLACK SWAN CLEANING LIMITED (08657005)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | AD01 | Registered office address changed from First Floor Offices Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 6 August 2018 | |
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | CONNOT | Change of name notice | |
05 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
29 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from C/O Dmo Accountants 71 Winstanley Road Wellingborough Northamptonshire NN8 1JF to C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ on 25 April 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Ralph Wilhelm Persaud on 1 March 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mrs Lorraine Persaud on 1 March 2014 | |
13 May 2014 | AD01 | Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG United Kingdom on 13 May 2014 | |
20 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-20
|