Having been setup in 2016, Custom Alloy Refurbishment Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this business. Harrison, Frankie, Byrne, Joseph, Mccarthy, Liam Mark, Mccarthy, Liam Mark are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Frankie | 01 February 2020 | - | 1 |
BYRNE, Joseph | 14 July 2016 | 01 January 2020 | 1 |
MCCARTHY, Liam Mark | 01 January 2020 | 10 June 2020 | 1 |
MCCARTHY, Liam Mark | 14 July 2016 | 14 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
PSC01 - N/A | 16 September 2020 | |
AP01 - Appointment of director | 16 September 2020 | |
PSC07 - N/A | 16 September 2020 | |
AD01 - Change of registered office address | 16 September 2020 | |
TM01 - Termination of appointment of director | 24 July 2020 | |
TM01 - Termination of appointment of director | 17 June 2020 | |
AP01 - Appointment of director | 16 June 2020 | |
AA - Annual Accounts | 30 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2020 | |
CS01 - N/A | 15 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2019 | |
CS01 - N/A | 11 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 07 November 2017 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
PSC04 - N/A | 07 November 2017 | |
PSC07 - N/A | 07 November 2017 | |
CS01 - N/A | 11 September 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
NEWINC - New incorporation documents | 14 July 2016 |