Company NameCleaning Life Solutions Ltd
DirectorJose Aluisio Moura
Company StatusActive - Proposal to Strike off
Company Number09832808
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Jose Aluisio Moura
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 November 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address74 Elmhurst Mansions
Edgeley Road
London
SW4 6EU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address74 Elmhurst Mansions
Edgeley Road
London
SW4 6EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2020 (3 years, 6 months ago)
Next Return Due2 November 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
22 January 2017Registered office address changed from 10 Huntsman Street London SE17 1QN United Kingdom to 74 Elmhurst Mansions Edgeley Road London SW4 6EU on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 10 Huntsman Street London SE17 1QN United Kingdom to 74 Elmhurst Mansions Edgeley Road London SW4 6EU on 22 January 2017 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2015Appointment of Mr Jose Aluisio Moura as a director on 1 November 2015 (2 pages)
1 November 2015Appointment of Mr Jose Aluisio Moura as a director on 1 November 2015 (2 pages)
20 October 2015Termination of appointment of Peter Valaitis as a director on 20 October 2015 (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 1
(20 pages)
20 October 2015Termination of appointment of Peter Valaitis as a director on 20 October 2015 (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 1
(20 pages)