About

Registered Number: 05801609
Date of Incorporation: 02/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3 Kings Hedges, St Ives, Cambs, PE27 3XS

 

Dryclean Ltd was registered on 02 May 2006 and has its registered office in St Ives in Cambs, it has a status of "Active". There are 7 directors listed for Dryclean Ltd at Companies House. We do not know the number of employees at Dryclean Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ilhan 05 December 2019 06 January 2020 1
ALI, Ilhan 25 August 2011 13 November 2019 1
BASOL, Kenan 12 May 2006 26 August 2011 1
OZSAN, Gultac 12 May 2006 13 November 2019 1
PAINE, Yvonne 13 November 2019 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ALI, Yvonne 25 August 2011 05 December 2019 1
BASOL, Cemile 05 March 2007 26 August 2011 1

Filing History

Document Type Date
PSC09 - N/A 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
PSC07 - N/A 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
PSC01 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
AA - Annual Accounts 16 April 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
PSC01 - N/A 15 January 2020
AP01 - Appointment of director 15 January 2020
PSC07 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
TM02 - Termination of appointment of secretary 05 December 2019
AP01 - Appointment of director 05 December 2019
PSC08 - N/A 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 March 2013
RP04 - N/A 01 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 28 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
123 - Notice of increase in nominal capital 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 19 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.