- Company Overview for UNIT 3 CRANTOCK BAY LIMITED (08779725)
- Filing history for UNIT 3 CRANTOCK BAY LIMITED (08779725)
- People for UNIT 3 CRANTOCK BAY LIMITED (08779725)
- Charges for UNIT 3 CRANTOCK BAY LIMITED (08779725)
- More for UNIT 3 CRANTOCK BAY LIMITED (08779725)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD02 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | |
15 Dec 2015 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
16 Jan 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE | |
07 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 087797250001 in full | |
07 Jul 2014 | TM02 | Termination of appointment of Malgorzata Medzia as a secretary | |
10 Dec 2013 | MR01 | Registration of charge 087797250001 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|