CLEANING ZOO LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/11/2230 November 2022 | Secretary's details changed for Mr James Brown on 2022-11-30 |
| 07/11/227 November 2022 | Appointment of Mr James Brown as a secretary on 2022-11-01 |
| 06/11/226 November 2022 | Cessation of Julia Anna Nowak as a person with significant control on 2022-11-01 |
| 06/11/226 November 2022 | Appointment of Mr Jame Brown as a director on 2022-11-01 |
| 06/11/226 November 2022 | Termination of appointment of Julia Anna Nowak as a director on 2022-11-01 |
| 06/11/226 November 2022 | Termination of appointment of Julia Nowak as a secretary on 2022-11-01 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
| 16/02/2216 February 2022 | Change of details for Miss Julia Anna Nowak as a person with significant control on 2022-02-16 |
| 16/02/2216 February 2022 | Director's details changed for Miss Julia Anna Nowak on 2022-02-16 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA NOWAK / 02/12/2014 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM HOME COUNTIES FINANCIAL 34 LONDON ROAD BEDFORD MK42 0NS UNITED KINGDOM |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/07/116 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM FLAT 8 CANARY SOUTH 2 MANILLA STREET LONDON E14 8GB |
| 27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM FLAT 11 1 WHARF LANE PARK HEIGHTS COURT LONDON E14 7HW |
| 26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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