CROWN ADDING VALUE MAINTENANCE LIMITED
Company number 06352810
- Company Overview for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- Filing history for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- People for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
- More for CROWN ADDING VALUE MAINTENANCE LIMITED (06352810)
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) |
---|---|---|---|
09 Jan 2015 | TM01 | Termination of appointment of Jorge Alfredo Lopez Garcia as a director on 31 December 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr William Pineda Guevara as a director on 1 January 2015 | |
01 Oct 2014 | CERTNM |
Company name changed logar uk LIMITED\certificate issued on 01/10/14
|
|
13 Aug 2014 | AD01 | Registered office address changed from Unit 4, Holles House Overton Road, Myatts Fields South London SW9 7JN to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
06 May 2010 | AP01 | Appointment of Jorge Alfredo Lopez Garcia as a director | |
06 May 2010 | TM01 | Termination of appointment of William Pineda Guevara as a director | |
04 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
23 Jun 2009 | CERTNM | Company name changed 21ST century drycleaners LIMITED\certificate issued on 25/06/09 | |
09 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
09 Jun 2009 | 288a | Director appointed mr william pineda guevara | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
09 Jun 2009 | 288b | Appointment terminated director sanjay jethwa | |
09 Jun 2009 | 288b | Appointment terminated secretary adedapo olatunji | |
04 Nov 2008 | 363a | Return made up to 28/08/08; full list of members |