About

Registered Number: 07415724
Date of Incorporation: 22/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 82 Hampton Road West, Feltham, TW13 6DZ,

 

Green Sky Cleaning Ltd was founded on 22 October 2010 with its registered office in Feltham, it has a status of "Active". The companies directors are listed as Wisely, Christopher, Moss, Jeremy Spencer in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISELY, Christopher 22 February 2019 - 1
MOSS, Jeremy Spencer 22 October 2010 22 February 2019 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 October 2019
AA01 - Change of accounting reference date 11 October 2019
CS01 - N/A 19 August 2019
PSC05 - N/A 16 July 2019
PSC07 - N/A 12 July 2019
PSC05 - N/A 12 July 2019
PSC02 - N/A 12 July 2019
CVA4 - N/A 26 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 21 December 2018
CVA3 - N/A 12 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 August 2017
1.1 - Report of meeting approving voluntary arrangement 13 February 2017
MR04 - N/A 09 January 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 29 September 2016
MR01 - N/A 30 October 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 25 September 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
SH01 - Return of Allotment of shares 07 August 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 22 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 16 December 2011
NEWINC - New incorporation documents 22 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.