CLEANING SERVICES 4 U LTD

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY JEFF CHAKANYUKA

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MISS CATHRIN LOICE RUMBIDZAI MUCHEKESI

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR JEFF CHAKANYUKA

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR CATHRIN MUCHEKESI

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JEFF KURAI CHAKANYUKA

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 SECRETARY APPOINTED MR JEFF KURAI CHAKANYUKA

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 17 HAWARDEN AVENUE LIVERPOOL L17 2AJ ENGLAND

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company