CRANFORD PROPERTY SERVICES (ROMFORD) LTD
Company number 08301517
- Company Overview for CRANFORD PROPERTY SERVICES (ROMFORD) LTD (08301517)
- Filing history for CRANFORD PROPERTY SERVICES (ROMFORD) LTD (08301517)
- People for CRANFORD PROPERTY SERVICES (ROMFORD) LTD (08301517)
- More for CRANFORD PROPERTY SERVICES (ROMFORD) LTD (08301517)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | AD01 | Registered office address changed from 155 High Road Chadwell Heath Romford Essex RM6 6NL to 115 George Lane South Woodford London E18 1AB on 12 December 2016 | |
17 Oct 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-10-17
|
|
17 Oct 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
17 Oct 2016 | AA | Total exemption full accounts made up to 30 November 2014 | |
17 Oct 2016 | RT01 | Administrative restoration application | |
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-31
|
|
30 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
15 Apr 2013 | AD01 | Registered office address changed from 158 High Road Woodford Green Essex IG8 9EF United Kingdom on 15 April 2013 | |
21 Nov 2012 | NEWINC |
Incorporation
|