Having been setup in 2004, Contract Cleaning ServiceS (S) Ltd have registered office in London, it has a status of "Active". The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the Contract Cleaning ServiceS (S) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Julie Ann | 01 August 2006 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 February 2020 | |
DISS16(SOAS) - N/A | 03 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2019 | |
AA - Annual Accounts | 30 October 2018 | |
AA01 - Change of accounting reference date | 30 October 2018 | |
CS01 - N/A | 30 August 2018 | |
PSC07 - N/A | 10 July 2018 | |
PSC02 - N/A | 05 July 2018 | |
RESOLUTIONS - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 10 May 2018 | |
RESOLUTIONS - N/A | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
AA - Annual Accounts | 07 March 2018 | |
AA01 - Change of accounting reference date | 01 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
CS01 - N/A | 21 September 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AD01 - Change of registered office address | 23 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 21 November 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
CH03 - Change of particulars for secretary | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2010 | |
AR01 - Annual Return | 19 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
DISS16(SOAS) - N/A | 09 October 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AA01 - Change of accounting reference date | 06 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
363s - Annual Return | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
363s - Annual Return | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 07 September 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
NEWINC - New incorporation documents | 26 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 December 2011 | Outstanding |
N/A |
Rent deposit deed | 15 June 2009 | Outstanding |
N/A |