UNIT 3 CRANTOCK BAY LIMITED

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

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