Based in Esher in Surrey, Dry Cleaning Technology Ltd was registered on 15 March 2007, it has a status of "Dissolved". We do not know the number of employees at the company. There is only one director listed for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCAFFERY, Vivien Marguerite | 16 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
AD01 - Change of registered office address | 16 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
CH01 - Change of particulars for director | 02 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 14 December 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH03 - Change of particulars for secretary | 10 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
AA - Annual Accounts | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
NEWINC - New incorporation documents | 15 March 2007 |