- Company Overview for CREDINVEST INTERNATIONAL LIMITED (09521196)
- Filing history for CREDINVEST INTERNATIONAL LIMITED (09521196)
- People for CREDINVEST INTERNATIONAL LIMITED (09521196)
- More for CREDINVEST INTERNATIONAL LIMITED (09521196)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | AD01 | Registered office address changed from 43 Kingsmill Road Poole Dorset BH17 8NT England to 8 Woodhaw, Egham, Surrey 8 Woodhaw Egham Surrey TW20 9AP on 12 June 2016 | |
13 Feb 2016 | TM01 | Termination of appointment of Howard James Davies as a director on 13 February 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from 25 Firs Road Bolton Greater Manchester BL5 1EZ United Kingdom to 43 Kingsmill Road Poole Dorset BH17 8NT on 13 February 2016 | |
13 Feb 2016 | AP01 | Appointment of Mr Alain Mangion as a director on 13 February 2016 | |
01 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-01
|