About

Registered Number: 04973026
Date of Incorporation: 21/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY,

 

Based in Surrey, Clothes Care Dry Cleaners Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has one director listed as Sagoo, Gurbax in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGOO, Gurbax 01 December 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 24 May 2019
AA01 - Change of accounting reference date 27 February 2019
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 25 August 2018
AA01 - Change of accounting reference date 25 May 2018
AA01 - Change of accounting reference date 27 February 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
CS01 - N/A 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA01 - Change of accounting reference date 28 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 25 November 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 January 2013
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 27 November 2005
363s - Annual Return 11 April 2005
225 - Change of Accounting Reference Date 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.