- Company Overview for CRUCIAL SERVICES LIMITED (03752009)
- Filing history for CRUCIAL SERVICES LIMITED (03752009)
- People for CRUCIAL SERVICES LIMITED (03752009)
- More for CRUCIAL SERVICES LIMITED (03752009)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Nicola Mayhew on 14 July 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr John Peter Rhys Fassnidge on 14 July 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 21 Keslake Road London NW6 6DJ United Kingdom to 42 st. Albans Road London Greater London NW5 1RH on 1 August 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from 21 Keslake Road Keslake Road London NW6 6DJ England to 21 Keslake Road London NW6 6DJ on 3 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 21 Keslake Road Keslake Road London NW6 6DJ on 5 April 2016 | |
26 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
21 May 2013 | AD01 | Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 21 May 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mr John Peter Rhys Fassnidge on 1 October 2009 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 |