UNIT 3 CRANTOCK BAY LIMITED

08779725
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2016 accounts Annual Accounts 2 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
15 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Dec 2015 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
13 Aug 2015 accounts Annual Accounts 2 Buy now
16 Jan 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Malgorzata Medzia) 1 Buy now
10 Dec 2013 mortgage Registration of a charge 14 Buy now
18 Nov 2013 incorporation Incorporation Company 28 Buy now