SEAN CROTTY LIMITED

07001591
APARTMENT 205 49 CHEAPSIDE LIVERPOOL ENGLAND L2 2SX

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
15 May 2013 accounts Annual Accounts 2 Buy now
29 Apr 2013 officers Termination of appointment of director (Denis Lunn) 1 Buy now
29 Apr 2013 officers Appointment of director (Mr Sean Paul Crotty) 2 Buy now
29 Apr 2013 capital Return of Allotment of shares 3 Buy now
27 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
12 Oct 2012 accounts Annual Accounts 2 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Elizabeth Logan) 1 Buy now
20 Dec 2011 officers Appointment of director (Mr Denis Christopher Carter Lunn) 2 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
11 Aug 2011 accounts Annual Accounts 2 Buy now
16 Dec 2010 accounts Annual Accounts 2 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
27 Aug 2009 accounts Accounting reference date shortened from 31/08/2010 to 31/03/2010 1 Buy now
26 Aug 2009 incorporation Incorporation Company 19 Buy now