DEEP KLEEN LUTON LTD
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/12/2324 December 2023 | Change of details for Mr Michael Stuart Simmons as a person with significant control on 2023-11-29 |
22/12/2322 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Director's details changed for Mr Michael Stuart Simmons on 2023-11-29 |
21/12/2321 December 2023 | Change of details for Mr Michael Stuart Simmons as a person with significant control on 2023-11-29 |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-03 with no updates |
21/12/2321 December 2023 | Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 10a the Stables, Gipsy Lane Slapton Road Little Billington Leighton Buzzard LU7 9BP on 2023-12-21 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Confirmation statement made on 2022-10-03 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART SIMMONS / 05/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 103 GRAHAM GARDENS LUTON BEDFORDSHIRE LU3 1NG ENGLAND |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMMONS / 27/03/2018 |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 41 ARROW CLOSE LUTON LU3 3LR |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMMONS / 12/01/2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | DIRECTOR APPOINTED MR MICHAEL SIMMONS |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMMONS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/01/1431 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DUBE / 30/01/2013 |
08/02/138 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/01/1226 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
07/11/117 November 2011 | 30/06/11 TOTAL EXEMPTION FULL |
23/02/1123 February 2011 | CURREXT FROM 31/01/2011 TO 30/06/2011 |
02/02/112 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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