HEATHROW LAUNDERETTE LIMITED

11 Rectory Row 11 Rectory Row, Bracknell, RG12 7BN, Berks
StatusACTIVE
Company No.05636667
CategoryPrivate Limited Company
Incorporated25 Nov 2005
Age18 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

HEATHROW LAUNDERETTE LIMITED is an active private limited company with number 05636667. It was incorporated 18 years, 5 months, 22 days ago, on 25 November 2005. The company address is 11 Rectory Row 11 Rectory Row, Bracknell, RG12 7BN, Berks.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 04 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-04

Psc name: Ayad Ahmed Ali

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-04

Officer name: Mr Ayad Ahmed Ali

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-04

Officer name: Feras Al-Saadi

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feras Alsaadi

Cessation date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-25

Officer name: Ahmed Mohammed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Ahmed Mohammed

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Mohammed

Appointment date: 2020-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2020

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 24 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 24 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 24 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 24 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Feras Al-Saadi

Change date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 24 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Feras Alsaadi

Change date: 2012-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: 11 Rectory Row Rectory Lane Bracknell Berkshire RG12 7BN

Change date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2012

Action Date: 24 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-24

Documents

View document PDF

Annual return company with made up date

Date: 09 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2011

Action Date: 24 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

Action Date: 24 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Annual return company with made up date

Date: 09 Dec 2009

Action Date: 25 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: 22 Baird Close Slough Berkshire SL1 9HL

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 24 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-24

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / feras alsaadi / 17/06/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from, 22 bird close, slough, berkshire, SL1 9HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 24 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-24

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 10/12/06 from: 29 fitzroy crescent, woodley, reading, RG5 4EX

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICAL ACCOUNTS LTD

95 DULLEY AVENUE,WELLINGBOROUGH,NN8 2PR

Number:11514194
Status:ACTIVE
Category:Private Limited Company

DAN STREET LTD

62 BINGHAM ROAD,LONDON,CR0 7ED

Number:11929251
Status:ACTIVE
Category:Private Limited Company

GMLM LIMITED

356 KEW ROAD,RICHMOND,TW9 3DU

Number:10542776
Status:ACTIVE
Category:Private Limited Company

LYALL SAFETY CONSULTANCY LIMITED

50 SUITE 401/403 BALTIC CHAMBER,GLASGOW,G2 6HJ

Number:SC585958
Status:ACTIVE
Category:Private Limited Company

MARCHBANKS CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11830768
Status:ACTIVE
Category:Private Limited Company

MD AMPLITUDE LTD

22 GOODHOPE GARDENS,ABERDEEN,AB21 9NG

Number:SC484092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source