Advanced company searchLink opens in new window

CRIMSON BUSINESS LIMITED

Company number 03693626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2020 DS01 Application to strike the company off the register
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
05 Oct 2017 AD01 Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to 21D Charles Street Bath BA1 1HX on 5 October 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,351,740
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,351,740
08 Jan 2015 CH03 Secretary's details changed for Mrs Susan Deborah Lester on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath BA1 5BB England to 19C - 21C Charles Street Bath BA1 1HX on 11 November 2014
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
13 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,351,740
05 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 29/9/2013
05 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/12/2012
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 September 2013
  • GBP 3,350,000
  • ANNOTATION A second filed SH01 was registered on 5/3/2014
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 3,350,000
  • ANNOTATION A second filed SH01 was registered on 5/3/2014
04 Feb 2014 AP03 Appointment of Mrs Susan Deborah Lester as a secretary
04 Feb 2014 CH01 Director's details changed for Mr David Roger Julian Lester on 1 April 2012