CUSTOM CLEANING SERVICES LIMITED

04248069
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
14 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
03 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2023 resolution Resolution 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Change of particulars for director (Mr Juan Ojeda Sanchez) 2 Buy now
20 Apr 2022 officers Termination of appointment of director (Lenne De Matos Cavallari Moghadari) 1 Buy now
07 Mar 2022 accounts Annual Accounts 8 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2020 accounts Annual Accounts 7 Buy now
11 Feb 2020 mortgage Registration of a charge 27 Buy now
24 Jan 2020 mortgage Registration of a charge 24 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Change of particulars for director (Mrs Lenne De Matos Cavallari Moghadari) 2 Buy now
28 Jun 2019 officers Appointment of director (Mr Juan Ojeda Sanchez) 2 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 officers Termination of appointment of director (Juan Ojeda Sanchez) 1 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
07 Feb 2018 officers Change of particulars for director (Mrs Lenne De Matos Cavallari Moghadari) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2017 accounts Annual Accounts 3 Buy now
23 Jul 2016 annual-return Annual Return 6 Buy now
23 Jul 2016 officers Change of particulars for director (Mr Juan Ojeda Sanchez) 2 Buy now
06 May 2016 officers Appointment of director (Mr Juan Ojeda Sanchez) 2 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
05 Aug 2015 officers Termination of appointment of secretary (Juan Ojeda Sanchez) 1 Buy now
05 Aug 2015 officers Change of particulars for director (Mrs Lenne De Matos Cavallari Moghadari) 2 Buy now
18 Apr 2015 accounts Annual Accounts 3 Buy now
16 Feb 2015 officers Termination of appointment of director (Juan Ojeda Sanchez) 1 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 mortgage Registration of a charge 8 Buy now
06 Mar 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
29 Mar 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 officers Change of particulars for director (Lenne De Matos C Moghadari) 2 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Change of particulars for director (Lenne De Matos Cavallari) 3 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Lenne De Matos Cavallari) 2 Buy now
27 Apr 2010 accounts Annual Accounts 3 Buy now
23 Nov 2009 officers Termination of appointment of director (Linda Soulsby Sanchez) 1 Buy now
09 Sep 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
15 May 2009 officers Director appointed lenne de matos cavallari 2 Buy now
08 May 2009 officers Director appointed linda soulsby sanchez 2 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
16 Feb 2009 officers Director and secretary appointed juan ojeda sanchez 1 Buy now
05 Feb 2009 officers Appointment terminated director and secretary linda sanchez 1 Buy now
14 Nov 2008 accounts Annual Accounts 7 Buy now
22 Sep 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
22 Sep 2008 officers Appointment terminated director benjamine bolt 1 Buy now
28 Apr 2008 accounts Annual Accounts 8 Buy now
15 Aug 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
15 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Nov 2006 accounts Annual Accounts 8 Buy now
14 Aug 2006 annual-return Return made up to 22/06/06; full list of members 7 Buy now
08 Mar 2006 accounts Annual Accounts 8 Buy now
04 Jul 2005 annual-return Return made up to 22/06/05; full list of members 7 Buy now
08 Dec 2004 accounts Annual Accounts 8 Buy now
26 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: first floor offices 288 hale lane edgware middlesex HA8 8NP 1 Buy now
13 Mar 2004 accounts Annual Accounts 8 Buy now
18 Jul 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
19 Mar 2003 accounts Annual Accounts 8 Buy now
15 Jul 2002 annual-return Return made up to 09/07/02; full list of members 7 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: c/o kanmara accounting services 34 south molton street london W1Y 2BP 1 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
06 Aug 2001 officers New director appointed 2 Buy now
06 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2001 address Registered office changed on 06/08/01 from: 34 south molton street london W1Y 2BP 1 Buy now
09 Jul 2001 incorporation Incorporation Company 11 Buy now