HABIBI CLEANING LIMITED
Status | DISSOLVED |
Company No. | 07213049 |
Category | Private Limited Company |
Incorporated | 06 Apr 2010 |
Age | 14 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 13 days |
SUMMARY
HABIBI CLEANING LIMITED is an dissolved private limited company with number 07213049. It was incorporated 14 years, 1 month, 29 days ago, on 06 April 2010 and it was dissolved 1 year, 9 months, 13 days ago, on 23 August 2022. The company address is 2 Wansbeck Road 2 Wansbeck Road, Newcastle Upon Tyne, NE3 2LR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Administrative restoration company
Date: 01 Nov 2021
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: 28 Fawdon Lane Fawdon Newcastle upon Tyne Tyne & Wear NE3 2AB
New address: 2 Wansbeck Road Gosforth Newcastle upon Tyne NE3 2LR
Change date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 08 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Whealleans
Change date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 30 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC598940 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLEY ELDER CONSULTING LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11652666 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY LIVING INVESTMENTS 2 LIMITED PARTNERSHIP
FIFTH FLOOR PENINSULAR HOUSE,LONDON,EC3R 8NB
Number: | LP016430 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR,EDENBRIDGE,TN8 5LP
Number: | 05918236 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CHEVINGTON GREEN,MORPETH,NE65 9AX
Number: | 06544864 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BUCKSTONE ROAD,LONDON,N18 2RH
Number: | 11580899 |
Status: | ACTIVE |
Category: | Private Limited Company |