REVOLUTION CLEANING LIMITED

62 Aston Street, London, E14 7NQ, England
StatusDISSOLVED
Company No.11184420
CategoryPrivate Limited Company
Incorporated02 Feb 2018
Age6 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

REVOLUTION CLEANING LIMITED is an dissolved private limited company with number 11184420. It was incorporated 6 years, 4 months, 15 days ago, on 02 February 2018 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is 62 Aston Street, London, E14 7NQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 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

Resolution

Date: 09 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mir Jakir Miah

Termination date: 2020-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mir Jakir Miah

Cessation date: 2020-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-26

Psc name: Alexandra-Mihaela Jordan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-08

New address: 62 Aston Street London E14 7NQ

Old address: 97 New Road London E1 1HJ England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra-Mihaela Jordan

Appointment date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-23

Psc name: Mohammad Luthfor Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Luthfor Rahman

Termination date: 2020-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-23

Psc name: Mir Jakir Miah

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mir Jakir Miah

Appointment date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sayda Jinat Mohol

Cessation date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Sayda Jinat Mohol

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-23

Psc name: Mohammad Luthfor Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Luthfor Rahman

Appointment date: 2020-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: Room 1.32 75 Whitechapel Road London E1 1DU England

New address: 97 New Road London E1 1HJ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donia Sarwary

Cessation date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donia Sarwary

Termination date: 2020-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-22

Psc name: Sayda Jinat Mohol

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sayda Jinat Mohol

Appointment date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: Room 1.32 75 Whitechapel Road London E1 1DU

Change date: 2020-07-23

Old address: 10 Peckham Park Road London SE15 6TW England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Incorporation company

Date: 02 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAMEMNON BOATYARD LTD.

THE SHIPYARD,LYMINGTON,SO41 3YL

Number:03638247
Status:ACTIVE
Category:Private Limited Company

BROXTON LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07199721
Status:ACTIVE
Category:Private Limited Company

MARDELL PROPERTY GROUP LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:11198478
Status:ACTIVE
Category:Private Limited Company

NAVISION CAPITAL PARTNERS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10039407
Status:ACTIVE
Category:Private Limited Company

SC SYSTEM SOLUTION LIMITED

320 LYNMOUTH AVENUE,MORDEN,SM4 4RS

Number:09218297
Status:ACTIVE
Category:Private Limited Company

T C DEVELOPMENTS NORTH EAST LTD

23 YARM ROAD,,TS18 3NJ

Number:04285408
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