- Company Overview for CROFTRAY LIMITED (08727436)
- Filing history for CROFTRAY LIMITED (08727436)
- People for CROFTRAY LIMITED (08727436)
- Insolvency for CROFTRAY LIMITED (08727436)
- More for CROFTRAY LIMITED (08727436)
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) |
---|---|---|---|
22 Jul 2015 | AD01 | Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH to 5 Temple Square Temple Street Liverpool L2 5RH on 22 July 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Russell Simon Lebe as a director on 8 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from , Overseas House 66-68, High Road Bushey Heath, Bushey, WD23 1GG to 5 Temple Square Temple Street Liverpool L2 5RH on 8 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
20 Jan 2014 | AP01 | Appointment of Mr Russell Lebe as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Ceri John as a director | |
20 Jan 2014 | AD01 | Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 20 January 2014 | |
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|