- Company Overview for STEPHEN CRAWFORD LTD. (10175900)
- Filing history for STEPHEN CRAWFORD LTD. (10175900)
- People for STEPHEN CRAWFORD LTD. (10175900)
- More for STEPHEN CRAWFORD LTD. (10175900)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Stephen Robert Crawford as a person with significant control on 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Seyi Alabi as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 21 Culmstock Road London SW11 6LY United Kingdom to Unit 53a, 49 Effra Road London SW2 1BZ on 8 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Seyi Alabi as a director on 11 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
12 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-12
|