- Company Overview for CRMSOS LIMITED (06937663)
- Filing history for CRMSOS LIMITED (06937663)
- People for CRMSOS LIMITED (06937663)
- More for CRMSOS LIMITED (06937663)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
25 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 May 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
15 May 2018 | CH01 | Director's details changed for Mrs Marcelle Porteous on 15 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Mrs Marcelle Porteous as a person with significant control on 15 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 158 Addison Road Kings Heath Birmingham West Midlands B14 7EP to 39 Peacock Road Kings Heath Birmingham West Midlands B13 0NZ on 15 November 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Jul 2017 | PSC01 | Notification of Andrew Porteous as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Marcelle Porteous as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
09 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015
Statement of capital on 2015-07-17
|
|
06 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 16 July 2014
Statement of capital on 2014-08-14
|
|
27 Mar 2014 | AD01 | Registered office address changed from 320 the Custard Factory (Zellig) Gibb Street Digbeth Birmingham West Midlands B9 4AA England on 27 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 Mar 2013 | CH01 | Director's details changed for Mrs Marcelle Porteous on 25 December 2012 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |