AS2B CLEANING SERVICES LIMITED

42 Chesthunte Road, London, N17 7PU, United Kingdom
StatusACTIVE
Company No.10352688
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

AS2B CLEANING SERVICES LIMITED is an active private limited company with number 10352688. It was incorporated 7 years, 8 months, 16 days ago, on 31 August 2016. The company address is 42 Chesthunte Road, London, N17 7PU, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 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

Gazette filings brought up to date

Date: 07 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georges Cyrille Pfouga

Termination date: 2021-12-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Old address: Gemma House 39 Lilestone Street London Greater London NW8 8SS United Kingdom

Change date: 2021-08-23

New address: 42 Chesthunte Road London N17 7PU

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Cyrille Pfouga

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cyrille Pfouga

Change date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-25

Officer name: Mr Cyrille Pfouga

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-25

Psc name: Mr Cyrille Pfouga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

New address: Gemma House 39 Lilestone Street London Greater London NW8 8SS

Old address: 9 Howard Walk London N2 0HB

Change date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georges Cyrille Pfouga

Change date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georges Cyrille Pfouga

Change date: 2020-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: 9 Howard Walk London N2 0HB

Change date: 2019-08-09

Old address: 1st Floor, Gibson House 800 High Road Tottenham London N17 0DH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor, Gibson House 800 High Road Tottenham London N17 0DH

Change date: 2017-06-28

Old address: Unit 3 - 4 , Ashley House Ashley Road London N17 9LZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUITIX WREAY HOLDCO LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:10539860
Status:ACTIVE
Category:Private Limited Company

FAR EAST EUROPE LIMITED

CONEY GREEN FARM,CLAY CROSS, CHESTERFIELD,S45 9NE

Number:04513486
Status:ACTIVE
Category:Private Limited Company

IN-MAP LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:03059996
Status:ACTIVE
Category:Private Limited Company

RACOTY ALEX LIMITED

37A JORDAN ROAD,GREENFORD,UB6 7BX

Number:08357430
Status:ACTIVE
Category:Private Limited Company

SANKEY STREET LIMITED

12 JORDAN STREET,LIVERPOOL,L1 0BP

Number:09451172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.K ELECTRICAL CONTRACTORS LTD

16 HEADINGLEY DRIVE,BECKENHAM,BR3 1BS

Number:10022743
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