Advanced company searchLink opens in new window

UNIT 3 CRANTOCK BAY LIMITED

Company number 08779725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1