A-TEAM CLEANERS LIMITED
Status | DISSOLVED |
Company No. | 09443551 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 8 days |
SUMMARY
A-TEAM CLEANERS LIMITED is an dissolved private limited company with number 09443551. It was incorporated 9 years, 3 months, 13 days ago, on 17 February 2015 and it was dissolved 10 months, 8 days ago, on 25 July 2023. The company address is 222 Upper Richmond Road West, London, SW14 8AH, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Kristy Helen Menzies
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Anne Mercier
Change date: 2015-09-01
Documents
Capital allotment shares
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-02-16
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-02
Old address: 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom
New address: 222 Upper Richmond Road West London SW14 8AH
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-17
Officer name: Victoria Anne Mercier
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kristy Helen Menzies
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-17
Officer name: Barbara Kahan
Documents
Some Companies
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 09866380 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOOD STREET,BOLTON,BL1 1DY
Number: | 11727286 |
Status: | ACTIVE |
Category: | Private Limited Company |
L A BUSINESS ENTERPRISE LIMITED
9 THE MEADWAY,SHEFFIELD,S17 3EB
Number: | 09168681 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ PIPE AND GAS INSTALLATIONS LIMITED
3 CAMBRIDGE STREET,WELLINGBOROUGH,NN8 1DJ
Number: | 05261096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DA ACCOUNTANTS, SPIERSBRIDGE BUSINESS PARK 1 SPIERSBRIDGE WAY,GLASGOW,G46 8NG
Number: | SC559982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QA TESTING CONSULTANCY LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 09256232 |
Status: | ACTIVE |
Category: | Private Limited Company |