- Company Overview for CROWNPOINT PROPERTY LIMITED (05725840)
- Filing history for CROWNPOINT PROPERTY LIMITED (05725840)
- People for CROWNPOINT PROPERTY LIMITED (05725840)
- More for CROWNPOINT PROPERTY LIMITED (05725840)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD02 | Register inspection address has been changed from 23 Church Walk Brentford Middlesex TW8 8DB England | |
29 Apr 2014 | AD01 | Registered office address changed from 31a Queensbury House Friars Lane Richmond Surrey TW9 1NU England on 29 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AD01 | Registered office address changed from 23 Church Walk Brentford Middlesex TW8 8DB United Kingdom on 10 February 2014 | |
07 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
29 Mar 2013 | TM01 | Termination of appointment of Sarah Koumis as a director | |
29 Mar 2013 | TM02 | Termination of appointment of Peter Crockford as a secretary | |
29 Mar 2013 | AP01 | Appointment of Mr Ray Green as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
08 Apr 2011 | AD02 | Register inspection address has been changed from 823 Ixworth Place Chelsea London SW3 3QG England | |
08 Apr 2011 | CH03 | Secretary's details changed for Peter Geoffrey Crockford on 1 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Oct 2010 | AD01 | Registered office address changed from 823 Ixworth Place Chelsea London SW3 3QG on 3 October 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
29 Mar 2010 | AD03 | Register(s) moved to registered inspection location |