- Company Overview for GEORGE CRANMER ASSOCIATES LIMITED (05320100)
- Filing history for GEORGE CRANMER ASSOCIATES LIMITED (05320100)
- People for GEORGE CRANMER ASSOCIATES LIMITED (05320100)
- More for GEORGE CRANMER ASSOCIATES LIMITED (05320100)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2019 | TM01 | Termination of appointment of Anita Margaret Cranmer as a director on 19 June 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 16 November 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
07 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from Canon House London End Beaconsfield Buckinghamshire HP9 2HN England on 4 April 2014 | |
28 Oct 2013 | TM02 | Termination of appointment of Peter Watson as a secretary | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AD01 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 August 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
21 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |