GG CLEANERS LTD

5 Fernleys, St. Albans, AL4 9UT, England
StatusDISSOLVED
Company No.09135414
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

GG CLEANERS LTD is an dissolved private limited company with number 09135414. It was incorporated 9 years, 11 months, 25 days ago, on 17 July 2014 and it was dissolved 3 years, 9 months, 12 days ago, on 29 September 2020. The company address is 5 Fernleys, St. Albans, AL4 9UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hristina Rafailova

Appointment date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Georgi Stoyanov Georgiev

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivo Stefanov Iordanov

Appointment date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Stoyanov Georgiev

Termination date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 100 Kettlebaston Road London E10 7PF

New address: 5 Fernleys St. Albans AL4 9UT

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgi Georgiev

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP

STANDBROOK HOUSE,LONDON,W1S 4PD

Number:OC310004
Status:ACTIVE
Category:Limited Liability Partnership

GL1 CLEANING LIMITED

121 OVERBROOK ROAD,GLOUCESTER,GL2 4RZ

Number:11696366
Status:ACTIVE
Category:Private Limited Company

LOCH FAD FISHERIES LIMITED

DRUMACHLOY FARM,BUTE,PA20 0QX

Number:SC192169
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CITY TELEVISION NETWORK LIMITED

H J PINCZEWSKI & CO,MANCHESTER,M8 5BW

Number:10816818
Status:ACTIVE
Category:Private Limited Company

NATURE'S CHOICE (ENNISKILLEN) LTD

30 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI611694
Status:ACTIVE
Category:Private Limited Company

OASIS CRISIS SERVICES LIMITED

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11572298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source