Advanced company searchLink opens in new window

IMPERIAL TEAM CLEANING LTD

Company number 10172850

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
13 Sep 2023 AA Micro company accounts made up to 31 May 2023
25 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
16 Sep 2022 CH01 Director's details changed for Mr Gheorghe George Suta on 15 September 2022
16 Sep 2022 PSC04 Change of details for Mr Gheorghe George Suta as a person with significant control on 15 September 2022
16 Sep 2022 AD01 Registered office address changed from 14 Woodrose Lodge Lupine Drive Street Chelmsford CM1 6FS England to 44 Shinwell Crescent Thornley Durham DH6 3DF on 16 September 2022
21 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 May 2022
30 Jul 2021 AA Micro company accounts made up to 31 May 2021
17 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 14 Lupin Drive Chelmsford CM1 6FS England to 14 Woodrose Lodge Lupine Drive Street Chelmsford CM1 6FS on 6 August 2020
09 Jul 2020 AA Micro company accounts made up to 31 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
07 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 May 2018
06 Dec 2017 AD01 Registered office address changed from 14 Woodrose Lodge Strada Lupin Drive Chelmsford CM1 7FS United Kingdom to 14 Lupin Drive Chelmsford CM1 6FS on 6 December 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
24 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
16 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2016 CH01 Director's details changed for Mr Gheorghe George Suta on 5 December 2016
05 Dec 2016 AD01 Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL England to 14 Woodrose Lodge Strada Lupin Drive Chelmsford CM1 7FS on 5 December 2016