CTL CLEANING LTD
Status | ACTIVE |
Company No. | 11674506 |
Category | Private Limited Company |
Incorporated | 13 Nov 2018 |
Age | 5 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CTL CLEANING LTD is an active private limited company with number 11674506. It was incorporated 5 years, 7 months, 2 days ago, on 13 November 2018. The company address is 184 Kempton Road, London, E6 2PB, England.
Company Fillings
Change person director company with change date
Date: 07 Feb 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-15
Officer name: Mr Dumitru Mezinoiu
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-15
Psc name: Mr Dumitru Mezinoiu
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Old address: 212 Kempton Road London E6 2PB England
Change date: 2024-02-07
New address: 184 Kempton Road London E6 2PB
Documents
Dissolved compulsory strike off suspended
Date: 25 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-28
Officer name: Mr Dumitru Mezinoiu
Documents
Notification of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dumitru Mezinoiu
Notification date: 2023-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Narcisa Mezinoiu
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Narcisa Mezinoiu
Cessation date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
Old address: 13 Oakfield Road London E6 1LN England
New address: 212 Kempton Road London E6 2PB
Documents
Gazette filings brought up to date
Date: 17 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Notification of a person with significant control
Date: 16 Mar 2023
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-28
Psc name: Narcisa Mezinoiu
Documents
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Miss Narcisa Mezinoiu
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Daniel Petrica Lupu
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-20
Psc name: Daniel Petrica Lupu
Documents
Gazette filings brought up to date
Date: 14 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 19 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-15
Psc name: Daniel Petrica Lupu
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catalina Lupu
Termination date: 2021-04-09
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catalina Lupu
Cessation date: 2021-04-09
Documents
Change account reference date company previous extended
Date: 13 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: 65 Natal Road Ilford London IG1 2ES England
Change date: 2020-12-07
New address: 13 Oakfield Road London E6 1LN
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Daniel Petrica Lupu
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: 65 Natal Road Natal Road Ilford IG1 2ES England
Change date: 2020-11-24
New address: 65 Natal Road Ilford London IG1 2ES
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 75 Oakfield Road London E6 1LN United Kingdom
New address: 65 Natal Road Natal Road Ilford IG1 2ES
Change date: 2020-11-23
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Mrs Catalina Lupu
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Miss Catalina Lupu
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Catalina Bostan
Change date: 2020-08-17
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Miss Catalina Bostan
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 27 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Some Companies
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 04586554 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 04712119 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTFIELD FARM,LINCOLN,LN2 3RB
Number: | 02900736 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESSMETAL HOUSE ST AUGUSTINES BUSINESS PARK,WHITSTABLE,CT5 2QJ
Number: | 01392916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENECA SECURED LENDING LIMITED
12 THE PARKS,NEWTON-LE-WILLOWS,WA12 0JQ
Number: | 08735467 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 07660078 |
Status: | ACTIVE |
Category: | Private Limited Company |