Advanced company searchLink opens in new window

CRUSH CGI LIMITED

Company number 05605606

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2010 DS01 Application to strike the company off the register
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AA Total exemption full accounts made up to 31 October 2008
11 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
11 Nov 2009 CH01 Director's details changed for Mr Curtis Robert Randall on 20 October 2009
02 Oct 2009 287 Registered office changed on 02/10/2009 from c/o wey court west room 245 main admin building pinewood studios iver heath
11 Aug 2009 287 Registered office changed on 11/08/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
17 Nov 2008 363a Return made up to 27/10/08; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Feb 2008 363a Return made up to 27/10/07; full list of members
02 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
17 May 2007 287 Registered office changed on 17/05/07 from: 4A roman road east ham london E6 3RX
22 Jan 2007 CERTNM Company name changed quiver entertainment LIMITED\certificate issued on 22/01/07
21 Nov 2006 363s Return made up to 27/10/06; full list of members
30 Nov 2005 288a New secretary appointed
16 Nov 2005 288a New director appointed
28 Oct 2005 287 Registered office changed on 28/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX
28 Oct 2005 288b Secretary resigned
28 Oct 2005 288b Director resigned