- Company Overview for CROWNE FINCH LTD (07363934)
- Filing history for CROWNE FINCH LTD (07363934)
- People for CROWNE FINCH LTD (07363934)
- More for CROWNE FINCH LTD (07363934)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2016 | DS01 | Application to strike the company off the register | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Timothy John O'rourke on 12 November 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Timothy John O'rourke on 22 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Timothy John O'rourke on 31 May 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from the Leathermarket 11-13 Weston Street London SE1 3ER England on 31 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Timothy John O'rourke on 1 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from the Leathermarket 11-13 Weston Market London London SE1 3ER England on 27 September 2013 | |
16 Aug 2013 | TM01 | Termination of appointment of Anton Fishman as a director | |
05 Aug 2013 | AD01 | Registered office address changed from C/O Anton Fishman 20 Mortlake High Street London SW14 8JN United Kingdom on 5 August 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of Reginald Bull as a director | |
05 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|