- Company Overview for MCCREATH CAPITAL MANAGEMENT LIMITED (09049579)
- Filing history for MCCREATH CAPITAL MANAGEMENT LIMITED (09049579)
- People for MCCREATH CAPITAL MANAGEMENT LIMITED (09049579)
- More for MCCREATH CAPITAL MANAGEMENT LIMITED (09049579)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Ackland Webb Innovation Centre University Road Canterbury CT2 7FG on 19 October 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Stephen Victor Mccreath on 16 June 2015 | |
27 May 2015 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom to Andrew James House Bridge Road Ashford Kent TN23 1BB on 27 May 2015 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|