- Company Overview for CRIMSON BUSINESS LIMITED (03693626)
- Filing history for CRIMSON BUSINESS LIMITED (03693626)
- People for CRIMSON BUSINESS LIMITED (03693626)
- Charges for CRIMSON BUSINESS LIMITED (03693626)
- More for CRIMSON BUSINESS LIMITED (03693626)
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
|
|
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
|
|
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
|
|
05 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2013
|
|
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
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 |