- Company Overview for CRAFT PROPERTY MAINTENANCE AND BUILDING SERVICES LTD (07517094)
- Filing history for CRAFT PROPERTY MAINTENANCE AND BUILDING SERVICES LTD (07517094)
- People for CRAFT PROPERTY MAINTENANCE AND BUILDING SERVICES LTD (07517094)
- More for CRAFT PROPERTY MAINTENANCE AND BUILDING SERVICES LTD (07517094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AD01 | Registered office address changed from 36 Gallon Close London SE7 8SY to 342 Brownhill Road London SE6 1AY on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Alex Berg as a director on 2 May 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Vladimir Pristoupa as a secretary on 2 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Ivan Rudak as a director on 10 June 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
02 Jul 2014 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH on 2 July 2014 | |
02 Jul 2014 | AP03 | Appointment of Mr Vladimir Pristoupa as a secretary | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | TM01 | Termination of appointment of Vladimir Pristoupa as a director | |
28 Mar 2014 | AP01 | Appointment of Mr Ivan Rudak as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Suite 38 43 Bedford Street Covent Garden London WC2E 9HA England on 7 December 2011 | |
04 Feb 2011 | NEWINC | Incorporation |