- Company Overview for CRISIS RESPONSE JOURNAL LIMITED (07246765)
- Filing history for CRISIS RESPONSE JOURNAL LIMITED (07246765)
- People for CRISIS RESPONSE JOURNAL LIMITED (07246765)
- More for CRISIS RESPONSE JOURNAL LIMITED (07246765)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Peter Robin Stephenson as a director on 31 May 2016 | |
17 May 2017 | CH01 | Director's details changed for Mr Colin Simpson on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Tithe House 15 Duke's Ride Crowthorne Berkshire RG45 6LZ to Communiucation House Victoria Avenue Camberley Surrey GU15 3HX on 29 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
15 May 2015 | AP01 | Appointment of Mr Vivian Thomas Jones as a director on 1 May 2015 | |
17 Apr 2015 | CERTNM |
Company name changed firenet international LTD\certificate issued on 17/04/15
|
|
17 Apr 2015 | CONNOT | Change of name notice | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 12 Shepherds Way Crowthorne Berkshire RG45 6AJ on 18 June 2014 |