- Company Overview for CROWNBEACH LIMITED (07281953)
- Filing history for CROWNBEACH LIMITED (07281953)
- People for CROWNBEACH LIMITED (07281953)
- Charges for CROWNBEACH LIMITED (07281953)
- More for CROWNBEACH LIMITED (07281953)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Feb 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jan 2014 | MR01 |
Registration of charge 072819530004
|
|
03 Jan 2014 | MR01 | Registration of charge 072819530003 | |
13 Nov 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2011 | AP03 | Appointment of Debra Malka Fisher as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Howard Peterman as a director | |
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders |