About

Registered Number: 06844710
Date of Incorporation: 12/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Cleaning Specialists (UK) Ltd was setup in 2009, it has a status of "Dissolved". We don't know the number of employees at this company. Green, David, Aslam, Elaine are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David 01 November 2016 - 1
ASLAM, Elaine 27 March 2009 15 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
DISS16(SOAS) - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 06 December 2015
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 16 October 2015
SH01 - Return of Allotment of shares 27 May 2015
AA - Annual Accounts 27 May 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA01 - Change of accounting reference date 11 June 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 29 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.