Advanced company searchLink opens in new window

OFFICE KLEEN SERVICES LTD

Company number 10579984

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)
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
28 Apr 2022 AA Micro company accounts made up to 23 July 2021
18 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Mar 2021 AA Micro company accounts made up to 23 July 2020
07 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 23 July 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
15 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
12 Feb 2019 PSC07 Cessation of Gyanishwar Prasad as a person with significant control on 23 November 2018
12 Feb 2019 PSC01 Notification of Govinden Canakiah as a person with significant control on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Gyan Prasad as a director on 23 November 2018
22 Oct 2018 AD01 Registered office address changed from 1a Mitchell Way Stonebridge London NW10 0PT England to 142 Brent Park Road London NW4 3HP on 22 October 2018
22 Oct 2018 AA Total exemption full accounts made up to 23 July 2018
18 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 23 July 2018
01 Oct 2018 AD01 Registered office address changed from 77 Iffley Road London W6 0PD England to 1a Mitchell Way Stonebridge London NW10 0PT on 1 October 2018
10 Aug 2018 AP01 Appointment of Mr Govinden Canakiah as a director on 10 August 2018
23 Apr 2018 CS01 Confirmation statement made on 23 January 2018 with updates
26 Mar 2018 PSC01 Notification of Gyanishwar Prasad as a person with significant control on 24 February 2017
26 Mar 2018 PSC07 Cessation of Lorenzo Kerr as a person with significant control on 24 February 2017
26 Mar 2018 PSC07 Cessation of Jodian Kerr as a person with significant control on 24 February 2017
26 Mar 2018 AD01 Registered office address changed from 1a Mitchell Way Stonebridge London NW10 0PT United Kingdom to 77 Iffley Road London W6 0PD on 26 March 2018
11 Feb 2017 TM01 Termination of appointment of Jodian Kerr as a director on 9 February 2017
06 Feb 2017 AP01 Appointment of Mr Gyan Prasad as a director on 6 February 2017