ESSEX ELITE CLEANERS & FACILITIES LTD

42 Churchill Terrace, London, E4 8BZ, England
StatusACTIVE
Company No.10542824
CategoryPrivate Limited Company
Incorporated30 Dec 2016
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ESSEX ELITE CLEANERS & FACILITIES LTD is an active private limited company with number 10542824. It was incorporated 7 years, 4 months, 16 days ago, on 30 December 2016. The company address is 42 Churchill Terrace, London, E4 8BZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 42 Churchill Terrace London E4 8BZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Criste

Notification date: 2022-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Calin-Vasile Truta

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Calin-Vasile Truta

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-26

Officer name: Mr. Andrei Criste

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 52 Rutland Rd Chelmsford CM1 4BH England

Change date: 2022-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mr. Andrei Criste

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calin-Vasile Truta

Change date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalia Aleksandrova Stoyanova

Cessation date: 2019-11-01

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-29

Psc name: Mr Calin-Vasile Truta

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-29

Officer name: Mr Calin-Vasile Truta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

Old address: 6 Prykes Drive Chelmsford CM1 1TP England

New address: 52 Rutland Rd Chelmsford CM1 4BH

Change date: 2018-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: 72 Maldon Road Southend-on-Sea SS2 5AZ England

New address: 6 Prykes Drive Chelmsford CM1 1TP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia Aleksandrova Stoyanova

Termination date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 30 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY FINANCIALS LIMITED

C/O ION,LONDON,EC4M 9AF

Number:03585756
Status:ACTIVE
Category:Private Limited Company

CLANSMAN TIMBER SERVICES LTD

9 MEINBRIDGE SAWMILL,LOCKERBIE,DG11 3LG

Number:SC563895
Status:ACTIVE
Category:Private Limited Company

COLCO SCIENTIFIC ENTERPRISES LIMITED

6 PEATMORE CLOSE,WOKING,GU22 8TQ

Number:03566727
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL STREET LIMITED

50-52, COUNTY ROAD,LIVERPOOL,L4 3QL

Number:11516348
Status:ACTIVE
Category:Private Limited Company

ORR DEVELOPMENTS LIMITED

25 PALACE STREET,BERWICK-UPON-TWEED,TD15 1HN

Number:08261032
Status:ACTIVE
Category:Private Limited Company

PURPLE PEBBLES (PROPERTY SERVICES) LIMITED

RIDGE HOUSE,KINGSWOOD,KT20 6LQ

Number:11144310
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