SUPER CLEAN LONDON LTD

2 Nottingham Court, London, WC2H 9BF, England
StatusACTIVE
Company No.09761662
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUPER CLEAN LONDON LTD is an active private limited company with number 09761662. It was incorporated 8 years, 8 months, 25 days ago, on 03 September 2015. The company address is 2 Nottingham Court, London, WC2H 9BF, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josh White

Change date: 2022-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom

New address: 2 Nottingham Court London WC2H 9BF

Change date: 2020-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josh White

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam White

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Ralph Kossew

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Mr Adam Ralph Kossew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superhands cleaning london LTD\certificate issued on 08/09/15

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 TOUCH TELECOMS LTD.

UNIT 11 HYDEPARK BUSINESS CENTRE,GLASGOW,G21 4SF

Number:SC385818
Status:ACTIVE
Category:Private Limited Company

AMBER FLINT MINE SOLAR HOLDCO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:10975414
Status:ACTIVE
Category:Private Limited Company

CIVIL-TEK PRODUCTS LIMITED

SUITE 7, FIRST FLOOR HURSTWOOD COURT BUSINESS CENTRE,RAWTENSTALL,BB4 6HR

Number:11524250
Status:ACTIVE
Category:Private Limited Company

COUNTY LANDSCAPES NW LTD

2 GOURTON HALL COURT BORRAS HALL LANE,WREXHAM,LL13 9AD

Number:11150690
Status:ACTIVE
Category:Private Limited Company

MORTIMER BECQUE & PARTNERS LTD.

HILLSIDE COTTAGE,CHELTENHAM,GL54 5EP

Number:10629256
Status:ACTIVE
Category:Private Limited Company

NETHOST LEGISLATION LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:06854018
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