About

Registered Number: 05705495
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Hi-tech Cleaning Solutions Ltd was founded on 10 February 2006, it's status at Companies House is "Liquidation". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POUND, Stephanie Alison 18 March 2014 - 1
LAAN, Alexandra 26 March 2010 18 March 2014 1
SYMONDS, Mark David 01 January 2008 02 July 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
AD01 - Change of registered office address 27 June 2019
RESOLUTIONS - N/A 26 June 2019
LIQ01 - N/A 26 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AP01 - Appointment of director 19 March 2014
AP03 - Appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 31 May 2013
AD01 - Change of registered office address 31 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 22 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 15 February 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AA - Annual Accounts 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
CH01 - Change of particulars for director 07 October 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AR01 - Annual Return 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 23 January 2009
225 - Change of Accounting Reference Date 24 July 2008
RESOLUTIONS - N/A 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
353 - Register of members 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
225 - Change of Accounting Reference Date 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.