- Company Overview for CROWN & OMEGA PROJECT THREE LTD (04464914)
- Filing history for CROWN & OMEGA PROJECT THREE LTD (04464914)
- People for CROWN & OMEGA PROJECT THREE LTD (04464914)
- Charges for CROWN & OMEGA PROJECT THREE LTD (04464914)
- Insolvency for CROWN & OMEGA PROJECT THREE LTD (04464914)
- More for CROWN & OMEGA PROJECT THREE LTD (04464914)
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) |
---|---|---|---|
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2006
|
|
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 19 July 2005
|
|
22 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Michael Tanzer on 31 May 2010 | |
22 Jun 2010 | CH04 | Secretary's details changed for Alpha Omega Secretaries Ltd on 31 May 2010 | |
02 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
04 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Nov 2008 | 363a | Return made up to 31/05/08; full list of members | |
20 Nov 2008 | 288c | Director's change of particulars / michael tanzer / 20/11/2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Oct 2007 | 88(2)O | Ad 19/07/05--------- £ si 649999@1 | |
21 Oct 2007 | 363s | Return made up to 31/05/07; full list of members | |
21 Oct 2007 | 363s | Return made up to 31/05/06; full list of members; amend | |
16 Jun 2006 | 363s |
Return made up to 31/05/06; full list of members
|
|
01 Mar 2006 | 287 | Registered office changed on 01/03/06 from: brook point 1412 high road london N20 9BH | |
20 Feb 2006 | AA | Accounts for a dormant company made up to 30 June 2005 | |
08 Dec 2005 | 88(2)R | Ad 19/07/05--------- £ si 649999@1=649999 £ ic 1/650000 | |
08 Dec 2005 | 123 | Nc inc already adjusted 19/07/05 | |
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2005 | 288b | Director resigned | |
25 Oct 2005 | 395 | Particulars of mortgage/charge | |
30 Jul 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 363s | Return made up to 31/05/05; full list of members | |
27 Apr 2005 | AA | Accounts for a dormant company made up to 30 June 2004 |