Crewe
Chester
CW1 2AL
Registered Address | 39 Greystone Park Crewe CW1 2AL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Damond Bradley 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Director's details changed for Mr Damond Allan Bradley on 12 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Mr Damond Allan Bradley on 12 January 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 April 2010 (1 page) |
13 March 2009 | Director's Change of Particulars / dammond bradley / 10/03/2009 / Forename was: dammond, now: damond; Middle Name/s was: , now: allan (1 page) |
13 March 2009 | Director's change of particulars / dammond bradley / 10/03/2009 (1 page) |
12 January 2009 | Incorporation (12 pages) |
12 January 2009 | Incorporation (12 pages) |