COVID CLEANING & COMPLIANCE LIMITED

C/O Grit Financials Limited Dartford Business Park C/O Grit Financials Limited Dartford Business Park, Dartford, DA1 5FS, Kent, England
StatusACTIVE
Company No.08184421
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

COVID CLEANING & COMPLIANCE LIMITED is an active private limited company with number 08184421. It was incorporated 11 years, 9 months, 21 days ago, on 20 August 2012. The company address is C/O Grit Financials Limited Dartford Business Park C/O Grit Financials Limited Dartford Business Park, Dartford, DA1 5FS, Kent, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

New address: C/O Grit Financials Limited Dartford Business Park Victoria Road Dartford Kent DA1 5FS

Old address: 70 Water Street Lavenham Sudbury CO10 9RW England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Ms Margaret Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: The Three Blackbirds 1 Market Lane Lavenham Sudbury CO10 9RR England

Change date: 2022-05-19

New address: 70 Water Street Lavenham Sudbury CO10 9RW

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Jonathan Clive Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Clive Hill

Cessation date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-09

Psc name: Jonathan Clive Hill

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Ms Margaret Ball

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Clive Hill

Appointment date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Ms Margaret Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: The Three Blackbirds 1 Market Lane Lavenham Sudbury CO10 9RR

Old address: The Three Blackbirds 1 Bears Lane Lavenham Sudbury CO10 9RT England

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Hare

Change date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Ms Margaret Hare

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: The Three Blackbirds 1 Bears Lane Lavenham Sudbury CO10 9RT

Old address: Jasmin Cottage Bears Lane Lavenham Sudbury CO10 9RS England

Change date: 2020-09-30

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Hare

Notification date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: , Jasmin Bears Lane, Lavenham, Sudbury, CO10 9RS, England

New address: Jasmin Cottage Bears Lane Lavenham Sudbury CO10 9RS

Change date: 2020-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Jasmin Cottage Bears Lane Lavenham Sudbury CO10 9RS

Old address: , 69B Charteris Road, London, NW6 7EY

Change date: 2020-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruby Sayed

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Ruby Sayed

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruby Sayed

Cessation date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Hare

Appointment date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Nov 2018

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Nov 2018

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 23 Dec 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN CONSULTANTS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10585527
Status:ACTIVE
Category:Private Limited Company

CNR CIBA LIMITED

38 NEWDIGATE ROAD,COVENTRY,CV6 5ES

Number:09522206
Status:ACTIVE
Category:Private Limited Company

GREEN PARENT MEDIA LTD

FARTHINGS AILIES LANE,LEWES,BN8 6QP

Number:09479168
Status:ACTIVE
Category:Private Limited Company

HAMBLETON PROPERTIES LIMITED

HANOVER HOUSE,DARLINGTON,DL1 5SF

Number:05805303
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT WEB DEVELOPMENT LIMITED

75 PARK STREET,MANCHESTER,M27 4UN

Number:11245656
Status:ACTIVE
Category:Private Limited Company

STRIKOLITH UK LIMITED

KING STAG HOUSE,EXETER,EX6 6JE

Number:05605393
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