CLEANING ZOO LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to Flat 2 137 Eastcombe Avenue London SE7 7LL on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mr James Brown on 2022-11-30

View Document

07/11/227 November 2022 Appointment of Mr James Brown as a secretary on 2022-11-01

View Document

06/11/226 November 2022 Cessation of Julia Anna Nowak as a person with significant control on 2022-11-01

View Document

06/11/226 November 2022 Appointment of Mr Jame Brown as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Julia Anna Nowak as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Julia Nowak as a secretary on 2022-11-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Change of details for Miss Julia Anna Nowak as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Miss Julia Anna Nowak on 2022-02-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA NOWAK / 02/12/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM HOME COUNTIES FINANCIAL 34 LONDON ROAD BEDFORD MK42 0NS UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FLAT 8 CANARY SOUTH 2 MANILLA STREET LONDON E14 8GB

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM FLAT 11 1 WHARF LANE PARK HEIGHTS COURT LONDON E14 7HW

View Document

26/05/1026 May 2010 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