- Company Overview for CSRP HOLDINGS LIMITED (07847382)
- Filing history for CSRP HOLDINGS LIMITED (07847382)
- People for CSRP HOLDINGS LIMITED (07847382)
- More for CSRP HOLDINGS LIMITED (07847382)
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 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH03 | Secretary's details changed for Richard Price on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Richard Price on 19 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 May 2014 | AD01 | Registered office address changed from 171 High Street Gorleston Great Yarmouth Norfolk NR31 6RG on 30 May 2014 | |
19 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AD01 | Registered office address changed from the Gatehouse Unit 1 Longs Business Pk Englands Lane, Gorleston Great Yarmouth Norfolk NR31 6NE United Kingdom on 13 September 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
19 Jul 2012 | AP03 | Appointment of Richard Price as a secretary | |
18 Jul 2012 | AP01 | Appointment of Mr Richard Price as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Nov 2011 | NEWINC |
Incorporation
|