SMART CLEANING LIMITED

Unit 20 Hopewell Business Centre Unit 20 Hopewell Business Centre, Chatham, ME5 7DX, Kent, United Kingdom
StatusDISSOLVED
Company No.11370671
CategoryPrivate Limited Company
Incorporated18 May 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 17 days

SUMMARY

SMART CLEANING LIMITED is an dissolved private limited company with number 11370671. It was incorporated 5 years, 11 months, 27 days ago, on 18 May 2018 and it was dissolved 1 year, 7 months, 17 days ago, on 27 September 2022. The company address is Unit 20 Hopewell Business Centre Unit 20 Hopewell Business Centre, Chatham, ME5 7DX, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Zahra Killick

Change date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Damian Killick

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-20

Psc name: Mrs Louise Zahra Killick

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damian Killick

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-18

Psc name: Louise Zahra Killick

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-18

Psc name: Damian Killick

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 18 May 2018

Category: Capital

Type: SH01

Date: 2018-05-18

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mrs Louise Killick

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Killick

Appointment date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANDINGS LIMITED

14 CHADWELL STREET,LONDON,EC1R 1XD

Number:02314167
Status:ACTIVE
Category:Private Limited Company

CHOOCHY LIMITED

49 EASTVIEW AVENUE,LONDON,SE18 2HU

Number:09991193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC268943
Status:ACTIVE
Category:Private Limited Company

HOBBS AUTOMOTIVE LIMITED

CASTLE COTTAGE,HEREFORD,HR2 8BB

Number:11332610
Status:ACTIVE
Category:Private Limited Company

KENREG LLP

22 BOND ROAD,SOUTHAMPTON,SO18 1LP

Number:OC416671
Status:ACTIVE
Category:Limited Liability Partnership

TOPDOX LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11311996
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