Advanced company searchLink opens in new window

CRMSOS LIMITED

Company number 06937663

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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