- Company Overview for CROYDON VILLAGE OUTLET LIMITED (08613610)
- Filing history for CROYDON VILLAGE OUTLET LIMITED (08613610)
- People for CROYDON VILLAGE OUTLET LIMITED (08613610)
- Charges for CROYDON VILLAGE OUTLET LIMITED (08613610)
- Insolvency for CROYDON VILLAGE OUTLET LIMITED (08613610)
- More for CROYDON VILLAGE OUTLET LIMITED (08613610)
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) |
---|---|---|---|
24 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2017 | L64.07 | Completion of winding up | |
24 Mar 2015 | COCOMP | Order of court to wind up | |
11 Mar 2015 | AD01 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 2-28 North End Croydon Surrey CR0 1UB on 11 March 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
22 May 2014 | MR01 | Registration of charge 086136100001 | |
25 Feb 2014 | AP01 | Appointment of Mr Christopher Earl Simpson as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Joanne Morrison as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Mark Gorevan-Cash as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Tenneh Anthony as a director | |
17 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-17
|