Advanced company searchLink opens in new window

CSRP HOLDINGS LIMITED

Company number 07847382

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)