- Company Overview for BRADLEY GIEVES (CIS - 2) CORPORATION LIMITED (08841554)
- Filing history for BRADLEY GIEVES (CIS - 2) CORPORATION LIMITED (08841554)
- People for BRADLEY GIEVES (CIS - 2) CORPORATION LIMITED (08841554)
- More for BRADLEY GIEVES (CIS - 2) CORPORATION LIMITED (08841554)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Bradley on 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
21 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
09 Jul 2014 | TM02 | Termination of appointment of Acal Offshore Services as a secretary | |
27 Jun 2014 | AD01 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 27 June 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Bradley on 6 June 2014 | |
07 May 2014 | AD01 | Registered office address changed from City Point 1 Ropermaker Street London EC2Y 9HT England on 7 May 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|