CLEANING SOLUTIONS & SERVICES LTD

203-205 The Vale, London, W3 7QS, England
StatusACTIVE
Company No.11338241
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CLEANING SOLUTIONS & SERVICES LTD is an active private limited company with number 11338241. It was incorporated 6 years, 1 month, 14 days ago, on 01 May 2018. The company address is 203-205 The Vale, London, W3 7QS, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 203-205 the Vale London W3 7QS

Change date: 2021-02-09

Old address: 177 Hook Road Surbiton KT6 5AR England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Rachid Mahir

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rachid Mahir

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Rachid Mahir

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Trudy Ann Williams

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rachid Mahir

Notification date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rachid Mahir

Change date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-14

Officer name: Rachid Mahir

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Rachid Mahir

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Trudy Ann Williams

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-13

Psc name: Trudy Ann Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachid Mahir

Cessation date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Ms Trudy Ann Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 177 Hook Road Surbiton KT6 5AR

Change date: 2020-05-13

Old address: 39 Fryas Way Fryas Way Uxbridge UB8 2QU England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MCCARRON PLANT HIRE CONTRACTS LIMITED

TRADE WINDS FARM,KINGTON LANGLEY,SN15 6BG

Number:01115891
Status:ACTIVE
Category:Private Limited Company

MING KITCHEN LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:08550690
Status:ACTIVE
Category:Private Limited Company

NATALIE PARKER PRODUCTIONS LTD

28 OTFORD ROAD,SEVENOAKS,TN14 5DN

Number:11454934
Status:ACTIVE
Category:Private Limited Company

NAVIGATE-US LIMITED

FRESHACRE, WEST WALBERTON LANE,ARUNDEL,BN18 0QS

Number:06446723
Status:ACTIVE
Category:Private Limited Company

SEATECH HOLDINGS LIMITED

UNIT 14 BOTTINGS INDUSTRIAL ESTATE, HILLSONS ROAD,SOUTHAMPTON,SO30 2DY

Number:06462045
Status:ACTIVE
Category:Private Limited Company

SUMMIT GAS DETECTION LTD

3 RHANBUOY MEWS,CARRICKFERGUS,BT38 8ZX

Number:NI654413
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