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

Central Linen Hire Limited

Documents

Total Documents83
Total Pages253

Filing History

28 October 2020Registered office address changed from 146a Brent Street London NW4 2DR England to 8 Allington Road London NW4 3DJ on 28 October 2020
3 June 2020Appointment of Mr Syed Niaz Ahmed as a director on 1 March 2020
21 May 2020Confirmation statement made on 21 May 2020 with updates
24 February 2020Micro company accounts made up to 28 February 2019
6 February 2020Confirmation statement made on 29 December 2019 with no updates
5 February 2020Registered office address changed from 31 River Road Barking Essex IG11 0DA to 146a Brent Street London NW4 2DR on 5 February 2020
20 March 2019Micro company accounts made up to 28 February 2018
4 March 2019Confirmation statement made on 29 December 2018 with no updates
20 December 2018Notification of Rowshanara Ahmed as a person with significant control on 20 December 2018
20 December 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018
19 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018
9 January 2018Appointment of Mr Shamsuddin Ahmed as a director on 2 January 2018
9 January 2018Termination of appointment of Sultana Begum Shahid as a director on 2 January 2018
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Confirmation statement made on 29 December 2017 with updates
7 September 2017Termination of appointment of Sadiq Ronnie Rahman as a director on 7 September 2017
7 September 2017Cessation of Sadiq Ronnie Rahman as a person with significant control on 7 September 2017
7 September 2017Cessation of Sadiq Ronnie Rahman as a person with significant control on 7 September 2017
7 September 2017Termination of appointment of Sadiq Ronnie Rahman as a director on 7 September 2017
6 September 2017Appointment of Miss Sultana Begum Shahid as a director on 1 September 2017
6 September 2017Appointment of Miss Sultana Begum Shahid as a director on 1 September 2017
18 April 2017Confirmation statement made on 12 February 2017 with updates
18 April 2017Confirmation statement made on 12 February 2017 with updates
26 January 2017Total exemption small company accounts made up to 31 March 2016
26 January 2017Total exemption small company accounts made up to 31 March 2016
8 September 2016Appointment of Mr Sadiq Ronnie Rahman as a director on 31 August 2016
8 September 2016Termination of appointment of Syed Niaz Ahmed as a director on 31 August 2016
8 September 2016Appointment of Mr Sadiq Ronnie Rahman as a director on 31 August 2016
8 September 2016Termination of appointment of Syed Niaz Ahmed as a director on 31 August 2016
20 May 2016Termination of appointment of Sadiq Rahman as a director on 18 May 2016
20 May 2016Termination of appointment of Sadiq Rahman as a director on 18 May 2016
17 May 2016Compulsory strike-off action has been discontinued
17 May 2016Compulsory strike-off action has been discontinued
16 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
10 May 2016First Gazette notice for compulsory strike-off
10 May 2016First Gazette notice for compulsory strike-off
18 January 2016Total exemption small company accounts made up to 31 March 2015
18 January 2016Total exemption small company accounts made up to 31 March 2015
6 January 2016Appointment of Mr Syed Niaz Ahmed as a director on 20 December 2015
6 January 2016Appointment of Mr Syed Niaz Ahmed as a director on 20 December 2015
21 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
27 January 2015Total exemption small company accounts made up to 31 March 2014
27 January 2015Total exemption small company accounts made up to 31 March 2014
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
22 January 2014Total exemption small company accounts made up to 31 March 2013
22 January 2014Total exemption small company accounts made up to 31 March 2013
12 June 2013Compulsory strike-off action has been discontinued
12 June 2013Compulsory strike-off action has been discontinued
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
6 June 2013Annual return made up to 12 February 2013 with a full list of shareholders
6 June 2013Annual return made up to 12 February 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
5 March 2012Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012
5 March 2012Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012
5 March 2012Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Registered office address changed from 31 River Road Barking Essex IG11 0DA United Kingdom on 28 December 2011
28 December 2011Registered office address changed from 31 River Road Barking Essex IG11 0DA United Kingdom on 28 December 2011
13 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
13 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
2 July 2011Compulsory strike-off action has been discontinued
2 July 2011Compulsory strike-off action has been discontinued
1 July 2011Annual return made up to 12 February 2011 with a full list of shareholders
1 July 2011Annual return made up to 12 February 2011 with a full list of shareholders
14 June 2011First Gazette notice for compulsory strike-off
14 June 2011First Gazette notice for compulsory strike-off
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
24 February 2010Appointment of Sadiq Rahman as a director
24 February 2010Appointment of Sadiq Rahman as a director
17 February 2010Termination of appointment of Barbara Kahan as a director
17 February 2010Termination of appointment of Barbara Kahan as a director
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing