Download leads from Nexok and grow your business. Find out more

All Cleaning Limited

Documents

Total Documents41
Total Pages110

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off
10 December 2013Final Gazette dissolved via compulsory strike-off
27 August 2013First Gazette notice for compulsory strike-off
27 August 2013First Gazette notice for compulsory strike-off
1 January 2013Compulsory strike-off action has been discontinued
1 January 2013Compulsory strike-off action has been discontinued
29 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 2
29 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 2
11 December 2012First Gazette notice for compulsory strike-off
11 December 2012First Gazette notice for compulsory strike-off
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
23 June 2011Appointment of Miss Carly Curry as a director
23 June 2011Termination of appointment of David Murphy as a director
23 June 2011Termination of appointment of David Murphy as a director
23 June 2011Appointment of Miss Carly Curry as a director
29 May 2011Total exemption small company accounts made up to 31 August 2010
29 May 2011Total exemption small company accounts made up to 31 August 2010
22 October 2010Director's details changed for David Christopher Murphy on 1 January 2010
22 October 2010Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 22 October 2010
22 October 2010Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 22 October 2010
22 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
22 October 2010Annual return made up to 11 August 2010 with a full list of shareholders
22 October 2010Director's details changed for David Christopher Murphy on 1 January 2010
22 October 2010Director's details changed for David Christopher Murphy on 1 January 2010
11 May 2010Total exemption small company accounts made up to 31 August 2009
11 May 2010Total exemption small company accounts made up to 31 August 2009
12 January 2010Compulsory strike-off action has been discontinued
12 January 2010Compulsory strike-off action has been discontinued
10 January 2010Annual return made up to 11 August 2009 with a full list of shareholders
10 January 2010Annual return made up to 11 August 2009 with a full list of shareholders
8 December 2009First Gazette notice for compulsory strike-off
8 December 2009First Gazette notice for compulsory strike-off
29 September 2008Director's change of particulars / david murphy / 18/09/2008
29 September 2008Director's Change of Particulars / david murphy / 18/09/2008 / Middle Name/s was: , now: christopher
24 September 2008Company name changed all catering LIMITED\certificate issued on 26/09/08
24 September 2008Company name changed all catering LIMITED\certificate issued on 26/09/08
11 August 2008Incorporation
11 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing