Advanced company searchLink opens in new window

CR8 LTD

Company number 05112414

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2022 DS01 Application to strike the company off the register
13 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
06 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
21 Feb 2020 CH04 Secretary's details changed for Central Central Properties Ltd on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 49a the Avenue Hatch End Pinner HA5 4EL on 21 February 2020
16 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
21 Aug 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
30 Apr 2018 TM02 Termination of appointment of Bessingham Financial Services Ltd as a secretary on 23 April 2018
30 Apr 2018 AP04 Appointment of Central Central Properties Ltd as a secretary on 23 April 2018
20 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
09 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 CH04 Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014
09 Jun 2015 CH01 Director's details changed for Jay Kotecha on 5 April 2014
05 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015