- Company Overview for CRAWLEY RETAIL (NO 4) LIMITED (09722738)
- Filing history for CRAWLEY RETAIL (NO 4) LIMITED (09722738)
- People for CRAWLEY RETAIL (NO 4) LIMITED (09722738)
- Charges for CRAWLEY RETAIL (NO 4) LIMITED (09722738)
- More for CRAWLEY RETAIL (NO 4) LIMITED (09722738)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2018 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Manchesster Lancashire M25 9WS on 6 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Sep 2017 | MR04 | Satisfaction of charge 097227380001 in full | |
22 Sep 2017 | MR04 | Satisfaction of charge 097227380002 in full | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
23 Oct 2015 | MR01 | Registration of charge 097227380001, created on 19 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 097227380002, created on 19 October 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Warren Phillips as a director on 22 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Andrew Spencer Berkeley as a director on 22 September 2015 | |
13 Aug 2015 | CERTNM |
Company name changed grover enterprises LIMITED\certificate issued on 13/08/15
|
|
13 Aug 2015 | AP03 | Appointment of Mr Joseph Roberts as a secretary on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Andrew Spencer Berkeley as a director on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Marion Black as a director on 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2015 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|