- Company Overview for CONWAY STREET LIMITED (10215276)
- Filing history for CONWAY STREET LIMITED (10215276)
- People for CONWAY STREET LIMITED (10215276)
- More for CONWAY STREET LIMITED (10215276)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from Suite 3 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH England to C/O Goodman Wells Ltd Suite 3 Castle Chambers 43 Castle Street Liverpool L2 9SH on 13 April 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Suite 3 Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH on 16 February 2017 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Paul Burgess on 17 November 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool England L2 9TL United Kingdom to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Paul Antony Burgess on 7 October 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|